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 |
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 |
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 | - |
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 |
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