Search icon

ARTHUR & LUYZA SERVICES INC - Florida Company Profile

Company Details

Entity Name: ARTHUR & LUYZA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR & LUYZA SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000094012
FEI/EIN Number 83-2844871

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

Address: 22 DORSET-A, BOCA RATON, FL, 33434, US
Mail Address: 22 DORSET-A, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEIRO DA SILVA IVONETE President 22 DORSET-A, BOCA RATON, FL, 33434
PRECISION BUSINESS DEVELOPMENT INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 22 DORSET-A, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-04-21 22 DORSET-A, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2020-06-03 PRECISION BUSINESS DEVELOPMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 6574 N STATE ROAD 7, SUITE 297, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-14
Domestic Profit 2018-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State