Search icon

ARCHITECTURAL RESTORATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL RESTORATIONS, 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 May 1990 (35 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L71484
FEI/EIN Number 593012052

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

Address: 10416 SPARGE STREET, PORT RICHEY, FL, 34668-2139
Mail Address: 10416 SPARGE STREET, PORT RICHEY, FL, 34668-2139
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPTARU, EZACK President 1705 VIRGINIA AVENUE, PALM HARBOR, FL, 34683
SPTARU, EZACK Director 1705 VIRGINIA AVENUE, PALM HARBOR, FL, 34683
SPTARU, EZACK Agent 10416 SPARGE STREET, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139 -
CHANGE OF MAILING ADDRESS 2008-04-10 10416 SPARGE STREET, PORT RICHEY, FL 34668-2139 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 10416 SPARGE STREET, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 1991-03-13 SPTARU, EZACK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State