Entity Name: | ARON SECURITY, 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: | 22 Mar 2010 (15 years ago) |
Branch of: | ARON SECURITY, INC., NEW YORK (Company Number 1922083) |
Date of dissolution: | 06 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | F10000001431 |
FEI/EIN Number |
113267664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 W MAIN STREET, SMITHTOWN, NY, 11787 |
Mail Address: | 300 W MAIN STREET, SMITHTOWN, NY, 11787 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CARO ALEXANDER J | President | 300 W MAIN STREET, SMITHTOWN, NY, 11787 |
Curcio Peter | Secretary | 300 W MAIN STREET, SMITHTOWN, NY, 11787 |
McDonald Brendon | Chief Financial Officer | 300 W MAIN STREET, SMITHTOWN, NY, 11787 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090283 | ARON SECURITY INC DBA ARROW SECURITY | EXPIRED | 2018-08-14 | 2023-12-31 | - | 124 LAKE CRESENT DRIVE, CHULUOTA, FL, 32766 |
G10000067654 | ARROW SECURITY | EXPIRED | 2010-07-22 | 2015-12-31 | - | 60 KNICKERBOCKER AVE, BOHEMIA, NY, 11716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-09 | 115 North Calhoun Street,, Suite 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2017-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | Cogency Global Inc. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-28 | 300 W MAIN STREET, SMITHTOWN, NY 11787 | - |
REINSTATEMENT | 2014-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-11-28 | 300 W MAIN STREET, SMITHTOWN, NY 11787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
Withdrawal | 2023-04-06 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-11-09 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State