Search icon

ARBOR PEO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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