Entity Name: | ARSENAL VENTURE PARTNERS, 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: | 05 Dec 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2012 (13 years ago) |
Document Number: | F05000007029 |
FEI/EIN Number |
202020481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 807 W Morse Blvd, WINTER PARK, FL, 32789, US |
Mail Address: | 750 S ORLANDO AVE.,, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brooks Amy | Secretary | 750 S ORLANDO AVE.,, WINTER PARK, FL, 32789 |
ROTTENBERG JASON | Director | 750 S ORLANDO AVE.,, WINTER PARK, FL, 32789 |
TRBOVICH JOHN | Director | 750 S ORLANDO AVE.,, WINTER PARK, FL, 32789 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021650 | ARSENAL VENTURE PARTNERS, INC. | ACTIVE | 2010-03-08 | 2025-12-31 | - | 750 S. ORLANDO AVE., STE. 200, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 807 W Morse Blvd, Suite 105, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 807 W Morse Blvd, Suite 105, WINTER PARK, FL 32789 | - |
NAME CHANGE AMENDMENT | 2012-03-27 | ARSENAL VENTURE PARTNERS, INC. | LETTER OF CONSENT FILED WITH NAME C HANGE |
NAME CHANGE AMENDMENT | 2007-08-09 | MILCOM VENTURE PARTNERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-07-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State