Search icon

AARC RESTORATION, INC. - Florida Company Profile

Company Details

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

AARC RESTORATION, 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: 01 Aug 2007 (18 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: P07000087209
FEI/EIN Number 260638240

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

Address: 4115 NE 22nd St, HOMESTEAD, FL, 33033, US
Mail Address: 4115 NE 22nd St, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFREY PATRICK Director 1008 NE 30TH AVE, HOMESTEAD, FL, 33033
MCCAFFREY LIA Director 1008 NE 30TH AVE, HOMESTEAD, FL, 33033
MCCAFFREY PATRICK C Agent 1008 NE 30TH AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4115 NE 22nd St, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-04-30 4115 NE 22nd St, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 1008 NE 30TH AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2011-04-03 MCCAFFREY, PATRICK C -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000130190 TERMINATED 1000000205708 DADE 2011-02-22 2031-03-01 $ 901.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-03
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-08
Domestic Profit 2007-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State