Search icon

ARROWMAKER GROUP, INC.

Company Details

Entity Name: ARROWMAKER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P15000101620
FEI/EIN Number 81-0973378
Address: 5410 W. TYSON AVENUE, #G, TAMPA, FL, 33611, US
Mail Address: 5410 W. TYSON AVENUE, #G, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
PANTAGES JOHNNY Director 12821 Old Fort Road, Fort Washington, MD, 20744
Holmes Robert Director Suite 302 12821 Old Fort Road, Ft. Washington, MD, 20744

Secretary

Name Role Address
UTTARO GERALD Secretary 12821 Old Fort Road,, Fort Washington, MD, 20744

President

Name Role Address
Zonfrelli Michael President Suite 302 12821 Old Fort Road, Ft. Washington, MD, 20744

Events

Event Type Filed Date Value Description
MERGER 2024-02-07 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000000202. MERGER NUMBER 900000250199
REINSTATEMENT 2019-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 5410 W. TYSON AVENUE, #G, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2016-08-08 5410 W. TYSON AVENUE, #G, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-03-07
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-08-08
ANNUAL REPORT 2016-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State