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 |
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 |
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 | - | - |
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 |
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