Entity Name: | ARROW INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jul 1961 (64 years ago) |
Document Number: | 248995 |
FEI/EIN Number | 000000000 |
Address: | 1000 N.W. 51 PLACE, FORT LAUDERDALE, FL |
Mail Address: | 1000 N.W. 51 PLACE, FORT LAUDERDALE, FL |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
WALKER, PHELPS A. | Director | 404 JACKMAN STREET, JANESVILLE, WI |
BRANZ, DONALD | Director | 1122 WALKER STREET, JANESVILLE, WI |
HICKS, GEORGE W. | Director | 2311 N.E. 4TH AVENUE, BOCA RATON, FL |
PARKER, GEORGE | Director | 700 ST. LAWRENCE AVENUE, JANESVILLE, WI |
Name | Role | Address |
---|---|---|
HICKS, GEORGE W. | Vice President | 2311 N.E. 4TH AVENUE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
PARKER, GEORGE | President | 700 ST. LAWRENCE AVENUE, JANESVILLE, WI |
Name | Role | Address |
---|---|---|
DIOTTE, ALFRED P. | Secretary | 440 N. GARFIELD AVENUE, JANESVILLE, WI |
Name | Role | Address |
---|---|---|
BEST, G. EARL | Treasurer | 34 BLACKHAWK, JANESVILLE, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1965-05-17 | No data | No data |
NAME CHANGE AMENDMENT | 1964-05-26 | ARROW INDUSTRIES, INC. | No data |
EVENT CONVERTED TO NOTES | 1962-11-02 | No data | No data |
NAME CHANGE AMENDMENT | 1962-11-02 | DIVERSIFIED PLASTICS, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State