Search icon

A & M RESTORATION CORP. - Florida Company Profile

Company Details

Entity Name: A & M RESTORATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M RESTORATION CORP. 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000102941
FEI/EIN Number 800531075

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

Address: 1119 N.W. 10TH AVE., GAINESVILLE, FL, 32601
Mail Address: 1119 N.W. 10TH AVE., GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKROTH ARTHUR W President 1119 NW 10TH AVENUE, GAINESVILLE, FL, 32601
ECKROTH ARTHUR W Agent 1119 N.W. 10TH AVE., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 1119 N.W. 10TH AVE., GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 1119 N.W. 10TH AVE., GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2010-04-14 1119 N.W. 10TH AVE., GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2010-04-14 ECKROTH, ARTHUR W -
AMENDMENT 2010-02-10 - -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State