Search icon

OVE ARUP & PARTNERS, P.C. - Florida Company Profile

Company Details

Entity Name: OVE ARUP & PARTNERS, P.C.
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: 01 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2003 (22 years ago)
Document Number: F99000004542
FEI/EIN Number 13-3473570

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

Address: 77 Water Street, New York, NY, 10005, US
Mail Address: 77 Water Street, New York, NY, 10005, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Jennat Alan Auth 77 Water Street, New York, NY, 10005
Howard Andrew President 77 Water Street, New York, NY, 10005
Argiris Leo Secretary 77 Water Street, New York, NY, 10005
Jennat Alan Cler 77 Water Street, New York, NY, 10005
Argiris Leo Director 77 Water Street, New York, NY, 10005
Brodkin Daniel Director 77 Water Street, New York, NY, 10005
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 77 Water Street, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-08 77 Water Street, New York, NY 10005 -
REGISTERED AGENT NAME CHANGED 2018-08-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-05-07 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-08-31
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State