Search icon

ARNYB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARNYB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNYB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P96000094851
FEI/EIN Number 650707808

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

Address: 4419 LYONS ROAD #103, COCONUT CREEK, FL, 33073, US
Mail Address: 4419 LYONS ROAD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
San Perry President 13769 Southwest River Rock Road, Port St. Lucie, FL, 34987
Wagner Martin Vice President 13436 Southwest Indigo Inlet Lane, Port St. Lucie, FL, 34987
WAGNER MARTIN Agent 13436 Southwest Indigo Inlet Lane, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 13436 Southwest Indigo Inlet Lane, Port St. Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 2900 W SAMPLE ROAD #270, #270, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-04-04 2900 W SAMPLE ROAD #270, #270, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-03 - -
REGISTERED AGENT NAME CHANGED 2006-11-03 WAGNER, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6335.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State