Search icon

ARROW GLOBAL ASSET DISPOSITION, INC. - Florida Company Profile

Company Details

Entity Name: ARROW GLOBAL ASSET DISPOSITION, 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: 28 Dec 2012 (12 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: F12000005204
FEI/EIN Number 030593958

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9201 E. DRY CREEK, CENTENNIAL, CO, 80112
Mail Address: 9201 E. DRY CREEK, CENTENNIAL, CO, 80112
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TARPINIAN GREGORY Secretary 9201 E. DRY CREEK RD., CENTENNIAL, CO, 80112
KOSTALNICK II CHARLES President 9201 E. DRY CREEK RD., CENTENNIAL, CO, 80112
DAKIN WILLIAM Treasurer 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112
CASALE MICHAEL Vice President 9201 E. DRY CREEK RD., CENTENNIAL, CO, 80112
STANSBURY CHRISTOPHER Director 9201 E. DRY CREEK RD., CENTENNIAL, CO, 80112
SCHLOTTMANN BRIAN Chief Financial Officer 9201 E. DRY CREEK, CENTENNIAL, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-18 - -
REGISTERED AGENT CHANGED 2019-12-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 9201 E. DRY CREEK, CENTENNIAL, CO 80112 -
CHANGE OF MAILING ADDRESS 2016-12-13 9201 E. DRY CREEK, CENTENNIAL, CO 80112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001187516 TERMINATED 1000000647454 COLUMBIA 2014-11-19 2034-12-17 $ 5,228.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001816454 TERMINATED 1000000560091 LEON 2013-12-02 2033-12-26 $ 2,912.74 STATE OF FLORIDA0078679

Documents

Name Date
Withdrawal 2019-12-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2016-12-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25
Foreign Profit 2012-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State