Entity Name: | ARROW CAPITAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | F13000002017 |
FEI/EIN Number |
460750559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9151 E Panorama Cir, Centennial, CO, 80112, US |
Mail Address: | 9151 E Panorama Cir, Centennial, CO, 80112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Windbigler Bradley A | Treasurer | 9151 E Panorama Cir, Centennial, CO, 80112 |
Klay Benjamin | President | 9151 E Panorama Cir, Centennial, CO, 80112 |
Jean-Claude Carine Lamerci | Gene | 9151 E Panorama Cir, Centennial, CO, 80112 |
Gerber Lisa | Chief Financial Officer | 9151 E Panorama Cir, Centennial, CO, 80112 |
Nowak Eric C | Director | 9151 E Panorama Cir, Centennial, CO, 80112 |
Casale Michael M. A | Vice President | 9151 E Panorama Cir, Centennial, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 9151 E Panorama Cir, Centennial, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 9151 E Panorama Cir, Centennial, CO 80112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 9151 E Panorama Cir, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 9151 E Panorama Cir, CENTENNIAL, CO 80112 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2022-10-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State