Search icon

AR MARTIN CORP.

Company Details

Entity Name: AR MARTIN CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 28 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: P95000000480
FEI/EIN Number 59-3298814
Address: 13922 58TH STREET NORTH, CLEARWATER, FL 33760
Mail Address: 13922 58TH STREET NORTH, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GARTON, LORI Agent 13922 58TH ST N, CLEARWATER, FL 33760

President

Name Role Address
RUTENBERG, ARTHUR President 13922 58TH ST. N., CLEARWATER, FL

Director

Name Role Address
RUTENBERG, ARTHUR Director 13922 58TH ST. N., CLEARWATER, FL

Secretary

Name Role Address
GARTON, LORI A Secretary 13922 58TH ST, CLEARWATER, FL 33760

Vice President

Name Role Address
THORNTON, JAMES P Vice President 1693 S.E. INDIAN ST, STUART, FL 34997
HERRING, MARK Vice President 2955 PINEDA CAUSEWAY- STE 101, MELBOURNE, FL 32940

Events

Event Type Filed Date Value Description
MERGER 1999-05-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000026131. MERGER NUMBER 500000022995
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 13922 58TH STREET NORTH, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 1998-02-17 13922 58TH STREET NORTH, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 1998-02-17 GARTON, LORI No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 13922 58TH ST N, CLEARWATER, FL 33760 No data

Documents

Name Date
Merger Sheet 1999-05-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-22
DOCUMENTS PRIOR TO 1997 1995-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State