Search icon

ARNO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ARNO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNO DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000023325
FEI/EIN Number 651115421

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5091 Tamarind Ridge Dr, NAPLES, FL, 34119, US
Mail Address: 5091 Tamarind Ridge Dr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Axiom Accounting Agent 4951 North Tamiami Trail, Naples, FL, 34103
DE VILLIERS ARNO President 5091 Tamarind Ridge Dr, NAPLES, FL, 34119
DE VILLIERS ARNO Director 5091 Tamarind Ridge Dr, NAPLES, FL, 34119
DE VILLERS INGRID Vice President 5091 Tamarind Ridge Dr, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 4951 North Tamiami Trail, Suite 103, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-04-21 Axiom Accounting -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 5091 Tamarind Ridge Dr, NAPLES, FL 34119 -
REINSTATEMENT 2016-03-09 - -
CHANGE OF MAILING ADDRESS 2016-03-09 5091 Tamarind Ridge Dr, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000448602 LAPSED 09-03044-CA 12TH JUDICIAL, COLLIER CO. 2010-02-11 2015-03-29 $108,671.44 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J10000448610 LAPSED 09-03044-CA 12TH JUDICIAL, COLLIER CO. 2010-02-11 2015-03-29 $19,064.36 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-09
Domestic Profit 2001-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State