Search icon

A/R INTERNATIONAL SUPPLIES, CORP. - Florida Company Profile

Company Details

Entity Name: A/R INTERNATIONAL SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/R INTERNATIONAL SUPPLIES, CORP. 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: 19 Jun 2000 (25 years ago)
Date of dissolution: 02 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: P00000059150
FEI/EIN Number 651018802

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

Address: 20515 E. COUNTRY CLUB DR., TOWER 2 #1249, MIAMI, FL, 33180
Mail Address: 20515 EAST COUNTRY CLUB DR, TOWER 2 #1249, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO GUSTAVO Secretary 8550 W. FLAGLER ST., #111, MIAMI, FL, 33144
QUINTERO GUSTAVO Treasurer 8550 W. FLAGLER ST., #111, MIAMI, FL, 33144
QUINTERO GUSTAVO Director 8550 W. FLAGLER ST., #111, MIAMI, FL, 33144
VIDAL BART C Agent 8550 W. FLAGLER ST., #111, MIAMI, FL, 33144
QUINTERO GUSTAVO President 8550 W. FLAGLER ST., #111, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 20515 E. COUNTRY CLUB DR., TOWER 2 #1249, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-14 8550 W. FLAGLER ST., #111, MIAMI, FL 33144 -
AMENDMENT 2002-08-14 - -
REGISTERED AGENT NAME CHANGED 2002-08-14 VIDAL, BART C -
CHANGE OF MAILING ADDRESS 2001-11-27 20515 E. COUNTRY CLUB DR., TOWER 2 #1249, MIAMI, FL 33180 -
REINSTATEMENT 2001-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120892 ACTIVE 1000000251268 DADE 2012-02-15 2032-02-22 $ 326.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2003-09-02
ANNUAL REPORT 2003-03-24
Amendment 2002-08-14
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-11-27
Domestic Profit 2000-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State