Search icon

JOHN S. ARNOLD & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN S. ARNOLD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN S. ARNOLD & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2006 (19 years ago)
Document Number: P06000109621
FEI/EIN Number 205424192

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

Mail Address: 6810 Lyons Technology Circle, Coconut Creek, FL, 33073, US
Address: 2921 NW 112th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD JOHN S Chief Executive Officer 2921 N.W. 112TH AVENUE, CORAL SPRINGS, FL, 33065
Arnold Kathleen G Vice President 2921 NW 112th Ave, Coral Springs, FL, 33065
King EA Michelle A Agent 6810 Lyons Technology Circle, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 2921 NW 112th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-01-18 King EA, Michelle A -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 6810 Lyons Technology Circle, Suite 100, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 2921 NW 112th Ave, Coral Springs, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State