Search icon

ARLINGTON AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ARLINGTON AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLINGTON AUTO ELECTRIC, 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000015932
FEI/EIN Number 593169217

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

Address: 5959 ARLINGTON RD, JACKSONVILLE, FL, 32211
Mail Address: 5959 ARLINGTON RD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GREG M Treasurer 472 BLUE WHALE WAY, JACKSONVILLE, FL
GREEN BRUCE Agent 8834 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217
HUNTER AUBREY L President 4064 WINDY GALE DR, JACKSONVILLE, FL, 32218
HUNTER BRENDA Vice President 4064 WINDY GALE DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 GREEN, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 8834 GOODBY'S EXECUTIVE DRIVE, F, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State