Search icon

AR HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR HOMES, 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: 19 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000029732
FEI/EIN Number 593704981

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

Address: 145 TYLER AVE., ENGLEWOOD, FL, 34223
Mail Address: 145 TYLER AVE., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTBERG ALLAN R President 145 TYLER AVE., ENGLEWOOD, FL, 34223
RUTBERG ALLAN R Director 145 TYLER AVE., ENGLEWOOD, FL, 34223
RUTBERG ALLAN R Agent 145 TYLER AVE., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 RUTBERG, ALLAN R -
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 145 TYLER AVE., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2002-01-18 145 TYLER AVE., ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-18 145 TYLER AVE., ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State