Search icon

ARROW ELECTRIC CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: ARROW ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 May 1986 (39 years ago)
Branch of: ARROW ELECTRIC CO., INC., KENTUCKY (Company Number 0001625)
Date of dissolution: 12 Apr 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P10176
FEI/EIN Number 610532542

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

Address: P.O. BOX 36215, LOUISVILLE, KY, 40233
Mail Address: P.O. BOX 36215, LOUISVILLE, KY, 40233
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
SAYLOR HERBERT H Chief Executive Officer 317 WABASSO AVENUE, LOUISVILLE, KY, 40209
SAYLOR H. BARRY President 1103 SPRINGSIDE COURT, LOUISVILLE, KY, 40299
ALLGEIER ROBERT A Chief Financial Officer 3702 FALLEN TIMBER DRIVE, LOUISVILLE, KY, 40241
FRANCIS JOHN H Director 5832 BRITTANY WOODS CIRCLE, LOUISVILLE, KY, 40222
SAYLOR SCOTT A Vice President 6123 LAUREL LANE, PROSPECT, KY, 40059
SAYLOR MICHAEL H Vice President 311 CAMBRIDGE STATION ROAD, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 P.O. BOX 36215, LOUISVILLE, KY 40233 -
CHANGE OF MAILING ADDRESS 2010-04-12 P.O. BOX 36215, LOUISVILLE, KY 40233 -
REINSTATEMENT 1998-11-30 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2010-04-12
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State