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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Quint Mitchell P | President | 350 FIFTH AVENUE, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
Strobel Brent | Vice President | 350 FIFTH AVENUE, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
Rosado Raul | Secretary | 350 FIFTH AVENUE, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
Schoster Michael | Treasurer | 350 FIFTH AVENUE, NEW YORK, NY, 10118 |
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 |
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 |
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