Search icon

AMERICAN RESTORATION & CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

AMERICAN RESTORATION & CONSTRUCTION, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000097708
FEI/EIN Number APPLIED FOR

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

Address: 4878 SW 75TH AVE, MIAMI, FL, 33155
Mail Address: 4878 SW 75TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPS JULIO President 4644 SW 136 PLACE, MIAMI, FL, 33175
CAMPS JULIO Director 4644 SW 136 PLACE, MIAMI, FL, 33175
NISTAL SALVADOR J Vice President 1771 WAKEENA DR, COCONUT GROVE, FL, 33133
NISTAL SALVADOR J Director 1771 WAKEENA DR, COCONUT GROVE, FL, 33133
JEREZ ALEXIS Secretary 891 SW 127 PLACE, MIAMI, FL, 33184
JEREZ ALEXIS Treasurer 891 SW 127 PLACE, MIAMI, FL, 33184
JEREZ ALEXIS Director 891 SW 127 PLACE, MIAMI, FL, 33184
CAMPS JULIO Agent 4644 SW 136 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 4878 SW 75TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-01-28 4878 SW 75TH AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2000-01-28
Domestic Profit 1999-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State