Search icon

ATLANTIC RESTORATION COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC RESTORATION COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC RESTORATION COUNCIL, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 06 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: P05000153683
FEI/EIN Number 208173392

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

Address: 328 2nd Avenue, Jacksonville Beach, FL, 32250, US
Mail Address: 328 2nd Avenue, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORY NICOLE President 328 2nd Avenue, Jacksonville Beach, FL, 32250
STORY NICOLE Treasurer 328 2nd Avenue, Jacksonville Beach, FL, 32250
story nicole Agent 328 2nd avenue north, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CONVERSION 2015-11-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000189348. CONVERSION NUMBER 900000155509
REGISTERED AGENT NAME CHANGED 2015-04-24 story, nicole -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 328 2nd avenue north, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 328 2nd Avenue, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-04-24 328 2nd Avenue, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2011-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001093463 TERMINATED 1000000700190 DUVAL 2015-11-19 2035-12-04 $ 723.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-12-10
ANNUAL REPORT 2007-05-22
Off/Dir Resignation 2007-05-09
Reg. Agent Change 2007-05-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State