Search icon

ARPSIM, INC

Company Details

Entity Name: ARPSIM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2011 (13 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P11000082697
FEI/EIN Number 453483666
Address: 1700 S BABCOCK ST, MELBOURNE, FL, 32901, US
Mail Address: 1700 S BABCOCK ST, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VEERA NISHA Agent 2552 North Ventura Cir, W. MELBOURNE, FL, 32904

Director

Name Role Address
VEERA NISHA Director 2552 North Ventura Cir, W. MELBOURNE, FL, 32904
VEERA PARAG Director 2552 North Ventura Cir, W.MELBOURNE, FL, 32904

President

Name Role Address
VEERA NISHA President 2552 North Ventura Cir, W. MELBOURNE, FL, 32904

Vice President

Name Role Address
VEERA PARAG Vice President 2552 North Ventura Cir, W. MELBOURNE, FL, 32904

Secretary

Name Role Address
VEERA PARAG Secretary 2552 North Ventura Cir, W.MELBOURNE, FL, 32904

Treasurer

Name Role Address
VEERA PARAG Treasurer 2552 North Ventura Cir, W.MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005322 7-ELEVEN STORE #25396B EXPIRED 2014-01-15 2019-12-31 No data 1700 S BABCOCK ST, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2552 North Ventura Cir, W. MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2011-11-07 1700 S BABCOCK ST, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2011-11-07 VEERA, NISHA No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-07 1700 S BABCOCK ST, MELBOURNE, FL 32901 No data
AMENDMENT 2011-11-07 No data No data
AMENDMENT AND NAME CHANGE 2011-10-24 ARPSIM, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State