Search icon

ARMS INC.

Company Details

Entity Name: ARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2018 (7 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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREER ROBERT D Agent 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314

Chief Executive Officer

Name Role Address
GREER ROBERT D Chief Executive Officer 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314

Chief Financial Officer

Name Role Address
Garg Krishan Chief Financial Officer 8890 West Oakland Park Blvd., Sunrise, FL, 33351

Chief Operating Officer

Name Role Address
Goldfine Jessica Chief Operating Officer 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314

President

Name Role Address
Koopman Michel President 4970 SW 52nd Street #324, Fort Lauderdale, FL, 33314

Chief Marketing Officer

Name Role Address
Erickson Ty BDr. Chief Marketing Officer 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4970 SW 52nd Street #324, Fort Lauderdale, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-04-29 4970 SW 52nd Street #324, Fort Lauderdale, FL 33314 No data
AMENDMENT 2018-01-04 No data No data
MERGER 2015-04-29 No data 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. No data
REGISTERED AGENT NAME CHANGED 2008-10-26 GREER, ROBERT D No data
CANCEL ADM DISS/REV 2008-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-05-24 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State