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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE ZELAYA VS IVAN CANTON, ET AL | 2D2017-5122 | 2017-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State