Search icon

ARNOLD'S AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: ARNOLD'S AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD'S AUTO CARE, 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 Jun 1992 (33 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: V48273
FEI/EIN Number 650342087

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

Address: 5027 SEVENTH STREET, ZEPHYRHILLS, FL, 33542
Mail Address: 5027 SEVENTH STREET, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, ANNE LEE Agent 5027 SEVENTH STREET, ZEPHYRHILLS, FL, 33542
Phillips Arnold Jr. Director 5027 SEVENTH STREET, ZEPHYRHILLS, FL, 33542
Phillips Anne L Director 5027 SEVENTH STREET, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 5027 SEVENTH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2009-04-01 5027 SEVENTH STREET, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 5027 SEVENTH STREET, ZEPHYRHILLS, FL 33542 -

Documents

Name Date
Voluntary Dissolution 2015-02-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State