Search icon

AR-DGR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AR-DGR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR-DGR MANAGEMENT, 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: 04 Oct 2007 (17 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P07000109939
FEI/EIN Number 261217797

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

Address: 911 CHESTNUT STREET, CLEARWATER, FL, 33756
Mail Address: PO Box 15757, CLEARWATER, FL, 33766, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPPEL DENNIS G President 911 CHESTNUT STREET, CLEARWATER, FL, 33756
RUPPEL DENNIS G Secretary 911 CHESTNUT STREET, CLEARWATER, FL, 33756
RUPPEL DENNIS G Treasurer 911 CHESTNUT STREET, CLEARWATER, FL, 33756
RUPPEL DENNIS G Director 911 CHESTNUT STREET, CLEARWATER, FL, 33756
RUPPEL DENNIS G Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 - -
CHANGE OF MAILING ADDRESS 2020-02-17 911 CHESTNUT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2010-03-02 RUPPEL, DENNIS G -

Documents

Name Date
Voluntary Dissolution 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State