Entity Name: | A.R. TRUST SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.R. TRUST 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: | 03 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000113775 |
FEI/EIN Number |
421639861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B. DOWNS BLVD, #205, TAMPA, FL, 33647 |
Mail Address: | 19046 BRUCE B. DOWNS BLVD, #205, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT F. COHEN, P.A. | Agent | - |
RIOLLANO ANTHONY | President | 19046 BRUCE B. DOWNS BLVD #205, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114855 | DEBT-STOP | EXPIRED | 2010-12-15 | 2015-12-31 | - | 19046 BRUCE B DOWNS BLVD, #205, TAMPA, FL, 33647 |
G10000101691 | IN-DEBT SOLUTIONS | EXPIRED | 2010-11-05 | 2015-12-31 | - | 19046 BRUCE B DOWNS BLVD, #205, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | ROBERT F. COHEN, P.A. | - |
REINSTATEMENT | 2014-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-13 | 19046 BRUCE B. DOWNS BLVD, #205, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2007-08-13 | 19046 BRUCE B. DOWNS BLVD, #205, TAMPA, FL 33647 | - |
CANCEL ADM DISS/REV | 2006-03-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000042467 | ACTIVE | 1000000732135 | HILLSBOROU | 2017-01-13 | 2027-01-19 | $ 1,714.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001653535 | TERMINATED | 1000000547475 | BROWARD | 2013-10-17 | 2023-11-07 | $ 1,888.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000709262 | TERMINATED | 1000000473236 | BROWARD | 2013-04-01 | 2023-04-11 | $ 2,193.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-28 |
REINSTATEMENT | 2008-10-22 |
ANNUAL REPORT | 2007-08-13 |
REINSTATEMENT | 2006-03-10 |
Domestic Profit | 2004-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State