Search icon

FIVE ARROWS, INC.

Headquarter

Company Details

Entity Name: FIVE ARROWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1996 (29 years ago)
Document Number: P96000042226
FEI/EIN Number 593383861
Address: 910 E 127TH AVE, TAMPA, FL, 33612, US
Mail Address: 910 E 127TH AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIVE ARROWS, INC., RHODE ISLAND 000911501 RHODE ISLAND
Headquarter of FIVE ARROWS, INC., ALABAMA 000-937-458 ALABAMA
Headquarter of FIVE ARROWS, INC., MINNESOTA 8c6f5c8a-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIVE ARROWS, INC., KENTUCKY 0647018 KENTUCKY
Headquarter of FIVE ARROWS, INC., CONNECTICUT 1116941 CONNECTICUT
Headquarter of FIVE ARROWS, INC., ILLINOIS CORP_69744133 ILLINOIS

Agent

Name Role Address
JASKIEWICZ RANDALL A Agent 910 E 127TH AVE, TAMPA, FL, 33612

President

Name Role Address
MONROE TODD M President 290 MILEHAM DR, ORLANDO, FL, 32835

Vice President

Name Role Address
JASKIEWICZ RANDALL A Vice President 2210 CHARDONNAY TERRACE, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00104900222 SPC CONSTRUCTION GROUP ACTIVE 2000-04-13 2025-12-31 No data 910 E 127TH AVENUE, TAMPA, FL, 33612
G97184900041 SERVICE PAINTING CORPORATION ACTIVE 1997-07-03 2028-12-31 No data 910 E 127TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-14 JASKIEWICZ, RANDALL A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016305 LAPSED 07-017420 SP 23 (1) MIAMI-DADE CTY CRT 2007-09-16 2012-11-26 $3892.82 SAFWAY SERVICES, INC. A CORP NKA THYSSENKRUPP SAFWAY, 1365 NE 119 ST, MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State