Search icon

ARON SECURITY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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