Search icon

I.A.R. CORPORATION - Florida Company Profile

Company Details

Entity Name: I.A.R. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.A.R. CORPORATION 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: 29 Jun 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H10199
FEI/EIN Number 650579796

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

Address: 738 CHURCH STREET, NOHOMIS, FL, 34275, US
Mail Address: P.O. BOX 20586, SARASOTA, FL, 34276-3427, 6S
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN ARNOLD President 738 CHURCH STREET, NOHOMIS, FL, 34275
BERNSTEIN ARNOLD Agent 738 CHURCH STREET, NOHOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 738 CHURCH STREET, NOHOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-19 738 CHURCH STREET, NOHOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2011-12-19 738 CHURCH STREET, NOHOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2011-12-19 BERNSTEIN, ARNOLD -
AMENDMENT 2011-09-13 - -

Documents

Name Date
Amendment 2011-12-19
Amendment 2011-09-13
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State