Search icon

ARIZONA GOLD CORP.

Company Details

Entity Name: ARIZONA GOLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000057280
Address: 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
Mail Address: 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
JENKINS DON L President 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312

Director

Name Role Address
JENKINS DON L Director 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
STODDARD SCOTT Director 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
JENKINS LARRY Director 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
LEE JOHN T Director 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
CHAFFEE MICHAEL L Director 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312

Vice President

Name Role Address
LEE JOHN T Vice President 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
JENKINS LARRY Vice President 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312
STODDARD SCOTT Vice President 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
MILLER BONNIE Treasurer 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312

Secretary

Name Role Address
LEE JOHN T Secretary 4625 SW 27TH AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Domestic Profit 2008-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State