Search icon

ARNOLD BUILDERS CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARNOLD BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD BUILDERS CORP. 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: P93000002640
FEI/EIN Number 650380938

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

Address: 70 BATES RD, CAMBRIDGE, NY, 12816, US
Mail Address: P.O. Box 153, Cambridge, NY, 12816, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARNOLD BUILDERS CORP., NEW YORK 1711990 NEW YORK

Key Officers & Management

Name Role Address
HOGAN LYNN Agent 615 Kingston Way, The Villages, FL, 32162
FINNING LEONARD A President P.O. BOX 153, CAMBRIDGE, NY, 12816
WHITTEN JAMES AJR. Vice President 8098 FIRETHORN DRIVE, LOVELAND, CO, 80538681
WHITTEN JAMES AJR. Treasurer 8098 FIRETHORN DRIVE, LOVELAND, CO, 80538681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 70 BATES RD, CAMBRIDGE, NY 12816 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 615 Kingston Way, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2019-02-22 HOGAN, LYNN -
CHANGE OF MAILING ADDRESS 2017-04-12 70 BATES RD, CAMBRIDGE, NY 12816 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1999-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
Reinstatement 2016-06-28
Reg. Agent Change 2016-06-27
Reg. Agent Change 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State