Search icon

ARNOLD FINE ARTS, INC.

Company Details

Entity Name: ARNOLD FINE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1994 (30 years ago)
Date of dissolution: 17 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2002 (23 years ago)
Document Number: P94000071584
FEI/EIN Number 65-0529049
Address: 4901 TAMIANI TRAIL N, NAPLES, FL 34103
Mail Address: 4901 TAMIANI TRAIL N, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
U.S. INVESTOR SERVICES, INC. Agent

Director

Name Role Address
KEMPE, DAGMAR Director 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 OC
KEMPE, FRANK C Director 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 OC

President

Name Role Address
KEMPE, DAGMAR President 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 OC

Treasurer

Name Role Address
KEMPE, DAGMAR Treasurer 4901 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 OC

Vice President

Name Role Address
KEMPE, FRANK C Vice President 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 OC

Secretary

Name Role Address
KEMPE, FRANK C Secretary 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2001-01-22 U.S. INVESTOR SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 4901 TAMIANI TRAIL N, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-20 4901 TAMIANI TRAIL N, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2001-01-20 4901 TAMIANI TRAIL N, NAPLES, FL 34103 No data

Documents

Name Date
Voluntary Dissolution 2002-01-17
Reg. Agent Change 2001-01-22
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State