Search icon

ARP 113, INC. - Florida Company Profile

Company Details

Entity Name: ARP 113, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 12 Sep 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 1997 (28 years ago)
Document Number: P22352
FEI/EIN Number 841063060

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

Mail Address: C/O TIME WARNER CABLE, 290 HARBOR DRIVE, STAMFORD, CT, 06902
Address: 5680 GREENWOOD PLAZA, ENGLEWOOD, CO, 80155, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COTTINGHAM JAMES P President 300 1ST STAMFORD PL., STAMFORD, CT
COTTINGHAM JAMES P Director 300 1ST STAMFORD PL., STAMFORD, CT
HARRIS TOMMY J Vice President 300 1ST STAMFORD PL, STAMFORD, CT
HARRIS TOMMY J Treasurer 300 1ST STAMFORD PL, STAMFORD, CT
DOOLITTLE JAMES H Vice President 300 1ST STAMFORD PL., STAMFORD, CT
DOOLITTLE JAMES H Director 300 1ST STAMFORD PL., STAMFORD, CT
HEFTY LAURIE AC 5680 GREENWOOD PLAZA BLVD, ENGLEWOOD, CO, 80111
ALLAMAN GAIL L Vice President 5680 GREENWOOD PLAZA BLVD, ENGLEWOOD, CO, 80111
ARMOUR DONALD P Treasurer 300 1ST STAMFORD PL., STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-09-12 - -
CHANGE OF MAILING ADDRESS 1997-09-12 5680 GREENWOOD PLAZA, ENGLEWOOD, CO 80155 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 5680 GREENWOOD PLAZA, ENGLEWOOD, CO 80155 -

Documents

Name Date
WITHDRAWAL 1997-09-12
ANNUAL REPORT 1997-05-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State