Search icon

ARPA USA, INC. - Florida Company Profile

Company Details

Entity Name: ARPA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARPA USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Quint Mitchell P President 350 FIFTH AVENUE, NEW YORK, NY, 10118
Strobel Brent Vice President 350 FIFTH AVENUE, NEW YORK, NY, 10118
Rosado Raul Secretary 350 FIFTH AVENUE, NEW YORK, NY, 10118
Schoster Michael Treasurer 350 FIFTH AVENUE, NEW YORK, NY, 10118
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 - 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 -
REGISTERED AGENT NAME CHANGED 2018-03-06 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2018-03-06 350 FIFTH AVENUE, NEW YORK, NY 10118 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 350 FIFTH AVENUE, NEW YORK, NY 10118 -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-11 - -
AMENDED AND RESTATEDARTICLES 2011-02-08 - -
AMENDMENT 2009-12-02 - -

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 Apr 2025

Sources: Florida Department of State