Search icon

ARTHUR SLOWE & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ARTHUR SLOWE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR SLOWE & ASSOCIATES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P12000011795
FEI/EIN Number 45-4442142

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

Address: 8920 Pine Island Road, Clermont, FL, 34711, US
Mail Address: 7965 STATE ROAD 50, STE 1000-164, GROVELAND, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOWE ARTHUR P Director 8920 Pine Island Road, Clermont, FL, 34711
SLOWE ARTHUR P President 8920 Pine Island Road, Clermont, FL, 34711
SLOWE ARTHUR P Treasurer 8920 Pine Island Road, Clermont, FL, 34711
SLOWE ARTHUR P Secretary 8920 Pine Island Road, Clermont, FL, 34711
SLOWE ARTHUR P Agent 8920 Pine Island Road, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 8920 Pine Island Road, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8920 Pine Island Road, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8920 Pine Island Road, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State