Search icon

ARROW OFFICE FURNITURE OF CLEARWATER, INC.

Company Details

Entity Name: ARROW OFFICE FURNITURE OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1980 (45 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 668275
FEI/EIN Number 59-2002308
Address: 2024 SEMINOLE BLVD, LARGO, FL 34648-1711
Mail Address: 2024 SEMINOLE BLVD, LARGO, FL 34648-1711
Place of Formation: FLORIDA

Agent

Name Role Address
KEYSOR, CLARK A Agent 6141 MEARS COURT, CLEARWATER, FL 34620

Director

Name Role Address
KEYSOR, GRACEANNE Director 6141 MEARS CT., CLEARWATER, FL 00000
KEYSOR, CLARK A. Director 6141 MEARS CT., CLEARWATER, FL 00000

President

Name Role Address
KEYSOR, CLARK A. President 6141 MEARS CT., CLEARWATER, FL 00000

Secretary

Name Role Address
KEYSOR, GRACEANNE Secretary 6141 MEARS CT., CLEARWATER, FL 00000

Treasurer

Name Role Address
KEYSOR, GRACEANNE Treasurer 6141 MEARS CT., CLEARWATER, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 2024 SEMINOLE BLVD, LARGO, FL 34648-1711 No data
CHANGE OF MAILING ADDRESS 1994-04-27 2024 SEMINOLE BLVD, LARGO, FL 34648-1711 No data
AMEND TO STOCK AND NAME CHANGE 1988-11-08 ARROW OFFICE FURNITURE OF CLEARWATER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 6141 MEARS COURT, CLEARWATER, FL 34620 No data

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State