Search icon

ARTHUR SIGNS, INC.

Company Details

Entity Name: ARTHUR SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000031258
Address: 1518 S.E. 46TH LANE, CAPE CORAL, FL, 33904, US
Mail Address: 1518 S.E. 46TH LANE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WELSH ROBERT Agent 612 SW 6TH AVE, CAPE CORAL, FL, 33991

President

Name Role Address
WELSH ROBERT M President 3430 SW 7TH AVE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
DECKER NICHOLAS W Vice President 3430 SW 7TH AVE, CAPE CORAL, FL, 33914

Secretary

Name Role Address
WELSH JESSICA L Secretary 612 SW 6TH AVENUE, CAPE CORAL, FL, 33991

Treasurer

Name Role Address
WELSH JESSICA L Treasurer 612 SW 6TH AVENUE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-08-02 No data No data
AMENDMENT AND NAME CHANGE 2004-05-06 ARTHUR SIGNS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 1518 S.E. 46TH LANE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2004-05-06 1518 S.E. 46TH LANE, CAPE CORAL, FL 33904 No data

Documents

Name Date
Amendment 2004-08-02
Amendment and Name Change 2004-05-06
Domestic Profit 2004-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State