Search icon

ARROW EMBROIDERY, INC. - Florida Company Profile

Company Details

Entity Name: ARROW EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW EMBROIDERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2004 (21 years ago)
Document Number: P04000118781
FEI/EIN Number 201512713

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

Address: 3885 Scott's Plaza Drive, Jay, FL, 32565, US
Mail Address: 1451 Lewis Road, MILTON, FL, 32570, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CHARLES R President 1451 Lewis Road, MILTON, FL, 32570
MCDONALD CHARLES Agent 1451 Lewis Road, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 3885 Scott's Plaza Drive, Jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2023-04-13 3885 Scott's Plaza Drive, Jay, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1451 Lewis Road, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MCDONALD, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441517107 2020-04-13 0491 PPP 6434 OPEN ROSE DR, MILTON, FL, 32570-6864
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32570-6864
Project Congressional District FL-01
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12033.78
Forgiveness Paid Date 2021-06-17
5219938409 2021-02-08 0491 PPS 6434 Open Rose Dr, Milton, FL, 32570-6864
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32570-6864
Project Congressional District FL-01
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11995.78
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State