Search icon

ARROW FENCE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ARROW FENCE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW FENCE SYSTEMS, 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: 07 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000043562
FEI/EIN Number 650501597

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

Address: 4504 30TH ST W, BRADENTON, FL, 34207, US
Mail Address: 4504 30TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY SEAN M President 24025 49TH AVENUE EAST, MYAKKA CITY, FL, 34251
MURPHY MICHAEL D Vice President 921 G 26TH AVE E, BRADENTON, FL, 34208
MURPHY SEAN Agent 24025 49TH AVE E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-07-06 - -
AMENDMENT 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 4504 30TH ST W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2008-02-25 4504 30TH ST W, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 24025 49TH AVE E, MYAKKA CITY, FL 34251 -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000617423 LAPSED 2018-820-CA CIRCUIT COURT - MARION COUNTY 2018-08-29 2023-09-06 $111,334.18 ANTEBELLUM MANUFACTURING, LLC, 1120 N MAGNOLIA AVENUE, OCALA, FL, 34475

Documents

Name Date
Amendment 2017-07-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State