Entity Name: | ARROWPOINT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARROWPOINT HOLDINGS, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | P03000154593 |
FEI/EIN Number |
201838877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 BAILEY LANE, NAPLES, FL, 34105, US |
Mail Address: | 1240 BAY ST., TORONTO, CA, S5R 2A7, CA |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
FLOOD THOMAS | President | 1100 FIFTH AVE S, #201, NAPLES, FL, 34102 |
WANKLYN JOHN A | Vice President | 1100 FIFTH AVE S, #201, NAPLES, FL, 34102 |
WANKLYN JOHN A | Director | 1100 FIFTH AVE S, #201, NAPLES, FL, 34102 |
MCALPINE MALCOLM | Chairman | 1100 FIFTH AVE S, #201, NAPLES, FL, 34102 |
MCALPINE MALCOLM | Director | 1100 FIFTH AVE S, #201, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-20 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-11-20 | 3200 BAILEY LANE, SUITE 199, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | UNITED STATES REGISTERED AGENTS, INC. | - |
REINSTATEMENT | 2004-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State