Search icon

ARMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2018 (8 years ago)
Document Number: P06000011542
FEI/EIN Number 753214023
Address: 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314, US
Mail Address: 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER ROBERT D Chief Executive Officer 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314
Garg Krishan Chief Financial Officer 8890 West Oakland Park Blvd., Sunrise, FL, 33351
Goldfine Jessica Chief Operating Officer 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314
Koopman Michel President 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314
Erickson Ty BDr. Chief Marketing Officer 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314
GREER ROBERT D Agent 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045892 ARMS MEDICAL ACTIVE 2022-04-11 2027-12-31 - 10581 MARIN RANCHES DRIVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4970 SW 52nd Street #324, Fort Lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4970 SW 52nd Street #324, Fort Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-04-29 4970 SW 52nd Street #324, Fort Lauderdale, FL 33314 -
AMENDMENT 2018-01-04 - -
MERGER 2015-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000151033
AMENDMENT AND NAME CHANGE 2012-01-30 ARMS INC. -
REGISTERED AGENT NAME CHANGED 2008-10-26 GREER, ROBERT D -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
Amendment 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State