Entity Name: | ARBOR PEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | F08000001730 |
FEI/EIN Number |
262423152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 N. Whittington Parkway, Suite 400, Louisville, KY, 40222, US |
Mail Address: | 805 N. WHITTINGTON PKWY, SUITE 400, LOUISVILLE, KY, 40222, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Douglass Edward M | President | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Reed Steven S | Secretary | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Mattingly, Jr. James F | Treasurer | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Williams L. Bradley | Director | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Ganier Nicole | Vice President | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Giordano Debra M | Vice President | 805 N. Whittington Parkway, Louisville, KY, 40222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042662 | RESCARE WORKFORCE SERVICES | EXPIRED | 2013-05-03 | 2018-12-31 | - | 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222 | - |
REGISTERED AGENT CHANGED | 2024-04-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2020-01-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State