Search icon

ARROW RE FINANCE INC. - Florida Company Profile

Company Details

Entity Name: ARROW RE FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW RE FINANCE 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P11000025942
FEI/EIN Number 450678115

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

Address: 26721 DUBLIN WOODS CIR STE 1, BONITA SPRINGS, FL, 34135
Mail Address: 6358 OLD MAHOGANY CT, NAPLES, FL, 34109
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORCH BRENO Director 6358 OLD MAHOGANY CT, NAPLES, FL, 34109
SCHECHTER ANDRE Director 6358 OLD MAHOGANY CT, NAPLES, FL, 34109
STS REALTY GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-29 26721 DUBLIN WOODS CIR STE 1, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-12-29 STS REALTY GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-29 26721 DUBLIN WOODS CIR STE 1, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
Reg. Agent Change 2021-12-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State