Search icon

ARROW CONSTRUCTION OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARROW CONSTRUCTION OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW CONSTRUCTION OF S.W. FLORIDA, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: P05000118022
FEI/EIN Number 203411411

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

Address: 412 LINCON AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 412 LINCON AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JUAN J President 412 LINCON AVE, LEHIGH ACRES, FL, 33972
REYES JUAN JP Agent 412 LINCON AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 412 LINCON AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 412 LINCON AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2015-04-29 412 LINCON AVE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT NAME CHANGED 2015-04-29 REYES, JUAN J, P -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-12-06 - -
AMENDMENT 2006-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542608 TERMINATED 1000000268686 LEE 2012-07-23 2032-08-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000287105 LAPSED 11-810-SP 20TH JUDICIAL CHARLOTTE COUNTY 2012-02-09 2017-04-23 $5,380.00 GOLDMAN TISEO & STURGES, P.A., 701 JC CENTER COURT, STE 3, PORT CHARLOTTE, FL 33954
J12000041833 LAPSED 2010-CA-014890-O 9TH JUDICIAL, ORANGE CO. 2012-01-17 2017-01-23 $29,511.65 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817

Documents

Name Date
Voluntary Dissolution 2016-07-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-03-19
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-28
Amendment 2007-12-06
ANNUAL REPORT 2007-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State