Entity Name: | AMERICAN REGIONAL WOODWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REGIONAL WOODWORKS, 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: | 27 Nov 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P17000094223 |
FEI/EIN Number |
47-4243165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4627 Arnold Ave., Suite 104, Naples, FL, 34104, US |
Mail Address: | 4627 Arnold Ave., Suite 104, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEASLEY MICHAEL L | President | 632 106TH AVE N, NAPLES, FL, 34108 |
BEASLEY MICHAEL L | Agent | 4627 Arnold Ave., Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 4627 Arnold Ave., Suite 104, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 4627 Arnold Ave., Suite 104, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 4627 Arnold Ave., Suite 104, Naples, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000596746 | ACTIVE | 2021-CA-2371 | CIRCUIT COURT, COLLIER COUNTY | 2021-11-17 | 2026-11-23 | $74,936.29 | BUECHEL FAMILY LIMITED PARTNERSHIP, 61 FIRST STREET, SUITE 260, SOUTH ORANGE, NJ 07079 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-23 |
Domestic Profit | 2017-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302970769 | 0420600 | 1999-10-26 | 11110 HARBOUR YACHT CT., FT. MYERS, FL, 33908 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202296463 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1999-11-15 |
Abatement Due Date | 1999-11-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State