Search icon

CLOSURE GROUP, INC. - Florida Company Profile

Company Details

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

CLOSURE GROUP, 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: 30 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: V32773
FEI/EIN Number 650343366

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

Address: 14101 RIVER ROAD, FT. MYERS, FL, 33905, US
Mail Address: 14101 RIVER ROAD, FT. MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOSURE GROUP, INC. 401K PROFIT SHARING PLAN & TRUST 2012 650343366 2013-02-12 CLOSURE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8502228188
Plan sponsor’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2013-02-12
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-12
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
CLOSURE GROUP, INC. 401K PROFIT SHARING PLAN & TRUST 2011 650343366 2012-07-20 CLOSURE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8502228188
Plan sponsor’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650343366
Plan administrator’s name CLOSURE GROUP, INC.
Plan administrator’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8502228188

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-20
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
CLOSURE GROUP, INC. 401K PROFIT SHARING PLAN & TRUST 2010 650343366 2011-07-19 CLOSURE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8502228188
Plan sponsor’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650343366
Plan administrator’s name CLOSURE GROUP, INC.
Plan administrator’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8502228188

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
CLOSURE GROUP, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 650343366 2010-07-29 CLOSURE GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8502228188
Plan sponsor’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650343366
Plan administrator’s name CLOSURE GROUP, INC.
Plan administrator’s address 201 WEST PARK AVENUE, NO. 100, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8502228188

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing JAMES KEITH ARNOLD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARNOLD, J. KEITH Vice President 14101 RIVER ROAD, FT. MYERS, FL, 33905
ARNOLD, J. KEITH Secretary 14101 RIVER ROAD, FT. MYERS, FL, 33905
ARNOLD, J. KEITH Treasurer 14101 RIVER ROAD, FT. MYERS, FL, 33905
ARNOLD, J. KEITH Director 14101 RIVER ROAD, FORT MYERS, FL, 33905
ARNOLD, J. KEITH President 14101 RIVER ROAD, FT. MYERS, FL, 33905
Arnold Maureen D Director 14101 RIVER ROAD, FT. MYERS, FL, 33905
Moeggenberg Scott Agent 1361 Royal Palm Square Blvd., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096031 J. KEITH ARNOLD AND ASSOCIATES ACTIVE 2022-08-15 2027-12-31 - 14101 RIVER RD., FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 Moeggenberg, Scott -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1361 Royal Palm Square Blvd., Suite #1, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 1995-04-28 14101 RIVER ROAD, FT. MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 14101 RIVER ROAD, FT. MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State