Search icon

ARTHUR D. LITTLE, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR D. LITTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P37086
FEI/EIN Number 041549700

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

Address: 25 ACORN PARK, CAMBRIDGE, MA, 02140
Mail Address: BLDG 2S/ 43S A, 25 ACORN PARK, CAMBRIDGE, MA, 02140
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
LAMADRID LORENZO C President 25 ACORN PARK, CAMBRIDGE, MA, 02140
LAMADRID LORENZO C Director 25 ACORN PARK, CAMBRIDGE, MA, 02140
DRISCOLL KIMBERLEE M Secretary 25 ACORN PARK, CAMBRIDGE, MA, 02140
DRISCOLL KIMBERLEE M Vice President 25 ACORN PARK, CAMBRIDGE, MA, 02140
BRODSKY MARK A Vice President 25 ACORN PARK, CAMBRIDGE, MA, 02140
SCHULMEYER GERHARD Director 12 FIELD POINT CIRCLE, GREENWICH, CT, 06830
GROSSMAN JEROME H Director 72 SPOONER ROAD, CHESTNUT HILL, MA, 20467
PENZIAS ARNO C Director 1960 GRANT AVENUE #16, SAN FRANCISCO, CA, 94133
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 25 ACORN PARK, CAMBRIDGE, MA 02140 -
CHANGE OF MAILING ADDRESS 2001-02-19 25 ACORN PARK, CAMBRIDGE, MA 02140 -

Documents

Name Date
Reg. Agent Resignation 2006-05-30
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State