Search icon

ARPA USA, INC.

Company Details

Entity Name: ARPA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2003 (22 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P03000031960
FEI/EIN Number 161641715
Address: 350 FIFTH AVENUE, NEW YORK, NY, 10118, US
Mail Address: 350 FIFTH AVENUE, NEW YORK, NY, 10118, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARPA USA 401(K) PLAN 2011 161641715 2012-07-30 ARPA USA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 2129654096
Plan sponsor’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 161641715
Plan administrator’s name ARPA USA
Plan administrator’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218
Administrator’s telephone number 2129654096

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing OLGA BILOUS
Valid signature Filed with authorized/valid electronic signature
ARPA USA 401(K) PLAN 2010 161641715 2011-12-07 ARPA USA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 8772772669
Plan sponsor’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 161641715
Plan administrator’s name ARPA USA
Plan administrator’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218
Administrator’s telephone number 8772772669

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing NICOLE BROWN
Valid signature Filed with authorized/valid electronic signature
ARPA USA 401(K) PLAN 2010 161641715 2011-09-16 ARPA USA 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 8772772669
Plan sponsor’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218

Plan administrator’s name and address

Administrator’s EIN 161641715
Plan administrator’s name ARPA USA
Plan administrator’s address 13300 VANTAGE WAY, JACKSONVILLE, FL, 32218
Administrator’s telephone number 8772772669

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing NICOLE BROWN
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Quint Mitchell P President 350 FIFTH AVENUE, NEW YORK, NY, 10118

Vice President

Name Role Address
Strobel Brent Vice President 350 FIFTH AVENUE, NEW YORK, NY, 10118

Secretary

Name Role Address
Rosado Raul Secretary 350 FIFTH AVENUE, NEW YORK, NY, 10118

Treasurer

Name Role Address
Schoster Michael Treasurer 350 FIFTH AVENUE, NEW YORK, NY, 10118

Director

Name Role Address
Quint Michael P Director 350 FIFTH AVENUE, NEW YORK, NY, 10118
Strobel Brent P Director 350 FIFTH AVENUE, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
MERGER 2020-02-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000006179. MERGER NUMBER 300000200673
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2018-03-06 350 FIFTH AVENUE, NEW YORK, NY 10118 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 350 FIFTH AVENUE, NEW YORK, NY 10118 No data
REINSTATEMENT 2018-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-07-11 No data No data
AMENDED AND RESTATEDARTICLES 2011-02-08 No data No data
AMENDMENT 2009-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-03-06
REINSTATEMENT 2018-02-09
Amendment 2016-07-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State