Entity Name: | ARROW ELECTRONICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 May 1969 (56 years ago) |
Branch of: | ARROW ELECTRONICS INC., NEW YORK (Company Number 60328) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 1987 (38 years ago) |
Document Number: | 822803 |
FEI/EIN Number |
11-1806155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9151 E Panorama Cir, CENTENNIAL, CO, 80112, US |
Mail Address: | 9151 E Panorama Cir, CENTENNIAL, CO, 80112, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CASALE MICHAEL M | Vice President | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
HAMILTON GAIL E | Director | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
MELVIN VINCENT P | Seni | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
KERIN ANDREW C | Director | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
RUSSELL KRISTIN | President | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
GUNBY STEVEN M | Director | 9151 E Panorama Cir, CENTENNIAL, CO, 80112 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 9151 E Panorama Cir, Centennial, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 9151 E Panorama Cir, Centennial, CO 80112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-27 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 1987-07-29 | - | - |
AMENDMENT | 1984-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2022-10-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State