Search icon

ARROW GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ARROW GENERAL CONTRACTORS, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000034422
FEI/EIN Number 204543517

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

Address: 3308 PAXTON AVENUE, TAMPA, FL, 33611, US
Mail Address: 3308 PAXTON AVENUE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FERDINAND Officer 3308 PAXTON AVENUE, TAMPA, FL, 33611
RAMIREZ FERDINAND Director 3308 PAXTON AVENUE, TAMPA, FL, 33611
RAMIREZ PORFIRIA Secretary 3308 PAXTON AVENUE, TAMPA, FL, 33611
RAMIREZ PORFIRIA Director 3308 PAXTON AVENUE, TAMPA, FL, 33611
RAMIREZ FERDINAND Agent 3308 PAXTON AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150700035 SOLAR GREEN ENERGY SOLUTIONS EXPIRED 2008-05-29 2013-12-31 - 3308 PAXTON AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State