Search icon

CAROLYN COLE ARNOLD, PSY.D., P.A. - Florida Company Profile

Company Details

Entity Name: CAROLYN COLE ARNOLD, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLYN COLE ARNOLD, PSY.D., P.A. 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: 18 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000091282
FEI/EIN Number 650501755

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

Address: 3240 Green Road, Beachwood, OH, 44122, US
Mail Address: 3240 Green Road, Beachwood, OH, 44122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD CAROLYN C President 3240 Green Road, Beachwood, OH, 44122
ARNOLD CHARLES Secretary 3240 Green Road, Beachwood, OH, 44122
ARNOLD CAROLYN CPsy.D Agent 1024 Bel Air Drive, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 ARNOLD, CAROLYN C, Psy.D -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 3240 Green Road, Beachwood, OH 44122 -
CHANGE OF MAILING ADDRESS 2018-03-23 3240 Green Road, Beachwood, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 1024 Bel Air Drive, Highland Beach, FL 33487 -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001076733 LAPSED 1000000189542 PALM BEACH 2010-10-13 2020-11-24 $ 432.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State