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 |
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 |
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 | - | - |
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 |
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