Search icon

EXTENDED ARM INC.

Company Details

Entity Name: EXTENDED ARM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: N00000001499
FEI/EIN Number 651012365
Address: 112 Valencia Street, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 112 Valencia Street, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
EXTENDED ARM INC. Agent

President

Name Role Address
Rodriguez Robert PD President 112 Valencia Street, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
Rodriguez Robert PD Director 112 Valencia Street, ROYAL PALM BEACH, FL, 33411
Rodregis Robert Director 112 Valencia Street, Royal Palm Beach, FL, 33411
Guzman Kathleen PD Director 139 Oyster Bay Circle, Altamonte Springs, FL, 32701

Vice President

Name Role Address
Branch Sarah Vice President 423 Pine Glen Lane, Greenacres, FL, 33463

Treasurer

Name Role Address
Rodregis Robert Treasurer 112 Valencia Street, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Grassi Christina Secretary 112 Valencia Street, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Extended Arm Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 12 Valencia Avenue, West Palm Beach Fl,33411, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 112 Valencia Street, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-05-29 112 Valencia Street, ROYAL PALM BEACH, FL 33411 No data
REINSTATEMENT 2010-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2003-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State