Search icon

A R M STRUCTURAL INC. - Florida Company Profile

Company Details

Entity Name: A R M STRUCTURAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A R M STRUCTURAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P99000077600
FEI/EIN Number 650947218

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

Address: 3616 SW 108TH AVENUE, MIAMI, FL, 33165
Mail Address: P.O.BOX 654505, MIAMI, FL, 33265
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ANTHONY R President 3616 SW 108TH AVENUE, MIAMI, FL, 33165
MARTIN ANTHONY R Secretary 3616 SW 108TH AVENUE, MIAMI, FL, 33165
MARTIN FIDE R Vice President 3616 SW 108TH AVENUE, MIAMI, FL, 33165
MARTIN ANTHONY R Agent 3616 SW 108TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-17 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 MARTIN, ANTHONY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State