Search icon

C.P.F. ARROWS INC. - Florida Company Profile

Company Details

Entity Name: C.P.F. ARROWS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.P.F. ARROWS 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000002270
FEI/EIN Number 593226511

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

Address: 5513 NORMAN H CUTSON DR, ORLANDO, FL, 32821, US
Mail Address: 5513 NORMAN UTSON DR, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ PAULA A President 5513 NORMAN H CUTSON DR, ORLANDO, FL
FERNANDEZ PAULA A Agent 5513 NORMAN CUTSON DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2005-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 5513 NORMAN H CUTSON DR, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2000-04-28 5513 NORMAN H CUTSON DR, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-03 5513 NORMAN CUTSON DR, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2013-09-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State