Search icon

AMY ARNOLD, INC. - Florida Company Profile

Company Details

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

AMY ARNOLD, 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000027983
FEI/EIN Number 650739100

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

Address: 2480 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
Mail Address: 2480 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD AMY L Director 2480 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308
GIUNTA PATRICK B Agent 2189 SE 9TH ST., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
JAMEY EPPERSON VS AMY ARNOLD 5D2015-3587 2015-10-12 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-DR-008548-O

Parties

Name JAMEY EPPERSON
Role Appellant
Status Active
Representations Brandon M. Tyson
Name AMY ARNOLD, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER IN CONFIDENTIAL
On Behalf Of JAMEY EPPERSON
Docket Date 2015-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/15
On Behalf Of JAMEY EPPERSON
Docket Date 2015-10-21
Type Response
Subtype Objection
Description OBJECTION ~ TO NOA
On Behalf Of AMY ARNOLD
Docket Date 2016-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMEY EPPERSON
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMEY EPPERSON
Docket Date 2016-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMEY EPPERSON
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (167 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-11-17
Type Mediation
Subtype Other
Description Other ~ OBJECTION TO MOTION FOR ORDER OF REFERRAL TO APPELLATE MEDIATION
Docket Date 2015-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-11-12
Type Mediation
Subtype Other
Description Other ~ MOTION FOR ORDER OF REFERRAL TO MEDIATION
On Behalf Of JAMEY EPPERSON
Docket Date 2015-10-22
Type Order
Subtype Order
Description Miscellaneous Order

Documents

Name Date
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State