Search icon

A.R.S.R. COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A.R.S.R. COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.R.S.R. COMPANY, 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: 08 Jun 1999 (26 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: P99000051771
FEI/EIN Number 650653103

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

Address: 677 N TAMIAMI TRL, NOKOMIS, FL, 34275
Mail Address: PO BOX 457, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMON STEVE President PO BOX 457, NOKOMIS, FL, 34274
REDMON STEVE Director PO BOX 457, NOKOMIS, FL, 34274
REDMON ALAN RVP Vice President P.O. BOX 1481, NOKOMIS, FL, 34274
REDMON SUSAN LTR Treasurer P.O. BOX 1481, NOKOMIS, FL, 34274
TOWERY JERREL E Agent 304 WEST VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2014-09-15 - -
REINSTATEMENT 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-09-15 TOWERY, JERREL E -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 304 WEST VENICE AVENUE, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 677 N TAMIAMI TRL, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09
REINSTATEMENT 2014-09-15
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State