Search icon

ARROWPOINT HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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