Search icon

ARROW ALUMINUM INC. OF SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: ARROW ALUMINUM INC. OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW ALUMINUM INC. OF SOUTHWEST FLORIDA 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000054791
FEI/EIN Number 650593575

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

Mail Address: 1318 LAFAYETTE ST., CAPE CORAL, FL, 33904
Address: 6651 CORKSCREW LANE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS GARY L Director 6651 CORKSCREW LANE, NAPLES, FL, 33964
MYERS LINDA L Director 6651 CORKSCREW LANE, NAPLES, FL, 33964
MYERS GARY L Agent 6651 CORKSCREW LANE, NAPLES, FL, 33964

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 6651 CORKSCREW LANE, NAPLES, FL 34120 -
REINSTATEMENT 2004-10-12 - -
CHANGE OF MAILING ADDRESS 2004-10-12 6651 CORKSCREW LANE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-21
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State