Search icon

A.R.S. EARTHWORKS, INC. - Florida Company Profile

Company Details

Entity Name: A.R.S. EARTHWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R.S. EARTHWORKS, 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 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000055185
FEI/EIN Number 770599496

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

Address: 4858 N. DALE MABRY HWY, TAMPA, FL, 33614
Mail Address: P.O. BOX 7827, WESLEY CHAPEL, FL, 33544
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHELLE M Vice President 30326 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543
SMITH MICHELLE M Agent 30326 FAIRWAY DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-24 30326 FAIRWAY DRIVE, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 4858 N. DALE MABRY HWY, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 SMITH, MICHELLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000919 LAPSED 06-CA-8772 ORANGE CIR CRT CIVIL DIV 2007-06-07 2013-01-22 $53985.57 HUGHES SUPPLY, INC., 600 S. 7TH STREET, LOUISVILLE, KY 40201
J07900006456 INACTIVE WITH A SECOND NOTICE FILED 07-CA-003065-F HILLSBOROUGH CIRCUIT COURT 2007-04-20 2012-04-27 $114587.10 THE SOLOMON TROPP LAW GROUP, P.A., 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606
J07900002495 INACTIVE WITH A SECOND NOTICE FILED 16-2006-CA-4809 CIR CRT DUVAL CTY 2007-02-05 2012-02-16 $314107.54 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL 32092
J05900013586 TERMINATED 04-CC-004395 CTY CRT LEE CTY FL 2005-07-11 2010-08-05 $2194.00 OLDCASTLE PRECAST, INC., 2140 PONDELLA ROAD, NORTH FORT MYERS, FL 33903-5194
J05900004691 TERMINATED 04-CC-004395 CTY CRT LEE CTY FL 2005-02-28 2010-04-04 $8671.68 OLDCASTLE PRECAST, INC, 2140 PONDELLA ROAD, NORTH FORT MYERS, FL 33903-5194

Documents

Name Date
REINSTATEMENT 2006-09-25
Reg. Agent Change 2006-07-24
REINSTATEMENT 2005-10-25
REINSTATEMENT 2004-10-21
Domestic Profit 2003-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State