Search icon

AMERICAN RESTORATION INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 06 Oct 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000076784
FEI/EIN Number 650618821

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

Address: 4108 ROYAL PALM DR., BRADENTON, FL, 34210
Mail Address: 4108 ROYAL PALM DR., BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galle Richard J President 4108 ROYAL PALM DR., BRADENTON, FL, 34210
GALLE RICHARD President 4108 ROYAL PALM DR., BRADENTON, FL, 34210
GALLE RICHARD Secretary 4108 ROYAL PALM DR., BRADENTON, FL, 34210
Galle Mary Ann Asst 4108 ROYAL PALM DR., BRADENTON, FL, 34210
Prochnow Ann M Asst 1305 71st Street NW, Bradenton, FL, 34209
Galle Richard President 4108 Royal Palm Dr., Bradenton, FL, 34210
GALLE RICHARD J Agent 4108 ROYAL PALM DR., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State