Search icon

THE ARLINGTON COMPANY OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: THE ARLINGTON COMPANY OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ARLINGTON COMPANY OF SARASOTA, 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: 29 Sep 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000086980
FEI/EIN Number 650952089

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

Address: 1836 S. TAMIAMI TR., VENICE, FL, 34293
Mail Address: 1836 S. TAMIAMI TR., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRENDA A Director 1836 S. TAMIAMI TR., VENICE, FL, 34293
SMITH BRENDA A President 1836 S. TAMIAMI TR., VENICE, FL, 34293
SMITH BRENDA A Treasurer 1836 S. TAMIAMI TR., VENICE, FL, 34293
SMITH PAUL A Director 1836 S. TAMIAMI TR., VENICE, FL, 34293
SMITH PAUL A Vice President 1836 S. TAMIAMI TR., VENICE, FL, 34293
SMITH PAUL A Secretary 1836 S. TAMIAMI TR., VENICE, FL, 34293
KLINGBEIL ROBERT T Agent 341 VENICE AVE. W., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101162 ADDINGTON'S FLORIST EXPIRED 2010-11-04 2015-12-31 - 1836 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725820 TERMINATED 1000000801556 SARASOTA 2018-10-24 2038-10-31 $ 1,116.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000509951 TERMINATED 1000000476887 SARASOTA 2013-02-21 2033-02-27 $ 6,982.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000509969 TERMINATED 1000000476888 SARASOTA 2013-02-21 2023-02-27 $ 841.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000051277 TERMINATED 1000000443125 SARASOTA 2012-12-26 2033-01-02 $ 5,894.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State