Search icon

ARNOLD ROBERTS SIGNATURE HOMES INC. - Florida Company Profile

Company Details

Entity Name: ARNOLD ROBERTS SIGNATURE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD ROBERTS SIGNATURE HOMES 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: 12 Jan 2011 (14 years ago)
Document Number: P11000003647
FEI/EIN Number 274622232

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

Address: 840 SW 4th St, Cape Coral, FL, 33991, US
Mail Address: PO BOX 538, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pfeffer II Joseph A President 3801 CEITUS BLVD, CAPE CORAL, FL, 33991
FREIDIN HOWARD Agent 2245 MCGREGOR BLVD., FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127785 ARNOLD ROBERTS RESTORATION ACTIVE 2022-10-12 2027-12-31 - 421 SW 33RD AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 840 SW 4th St, #3, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-02-12 840 SW 4th St, #3, Cape Coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2022-02-02 FREIDIN, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2245 MCGREGOR BLVD., FT. MYERS, FL 33901 -

Court Cases

Title Case Number Docket Date Status
JORGE ZELAYA VS IVAN CANTON, ET AL 2D2017-5122 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2482

Parties

Name JORGE ZELAYA
Role Appellant
Status Active
Representations MARIA R. ALAIMO, ESQ., MARCUS W. VILES, ESQ.
Name LYDIA SPRAUGE, AS TRUSTEE
Role Appellee
Status Active
Name HERNANDEZ CONSTRUCTION OF S W FL, INC.
Role Appellee
Status Active
Name IVAN CANTON
Role Appellee
Status Active
Representations WILLIAM H. ROGNER, ESQ., STEVEN G. KOEPPEL, ESQ., ALEXANDER ALVAREZ, ESQ., JEFFREY THOMPSON, ESQ.
Name LYDIA SPRAGUE, INDIVIDUALLY
Role Appellee
Status Active
Name ARNOLD ROBERTS SIGNATURE HOMES INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JORGE ZELAYA
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE ZELAYA
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. This appeal is hereby recategorized as a final appeal. The record preparation and briefing deadlines shall be as defined in Florida Rule of Appellate Procedure 9.110(e) and (f).
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED AND AGREED MOTION TO DEEM THIS AN APPEAL FROM FINAL ORDER(S), FOR EXTENSION OF TIME TO FILE AN INITIAL, AND CONSOLIDATED BRIEF, OR IN THE ALTERNATIVE, FOR LEAVE TO SECURE FINAL ORDER(S)
On Behalf Of JORGE ZELAYA
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVAN CANTON
Docket Date 2018-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE ZELAYA
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9860787104 2020-04-15 0455 PPP 1704 8TH PL, CAPE CORAL, FL, 33990
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79165
Loan Approval Amount (current) 79165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 80139.17
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State