Search icon

A.R.M. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.R.M. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R.M. SERVICES, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000154614
FEI/EIN Number 412120112

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

Address: 1810 canterbury lane, LARGO, FL, 33770, US
Mail Address: 1810 Canterbury lane, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUMY ALLEN R Director 8891 85TH STREET N., LARGO, FL, 33777
MUMY ALLEN R Agent 1810 Canterbury lane, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1810 canterbury lane, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2022-02-16 1810 canterbury lane, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1810 Canterbury lane, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2018-03-30 MUMY, ALLEN R -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State