Search icon

AR FRANCHISING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AR FRANCHISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AR FRANCHISING, 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: 21 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: S21421
FEI/EIN Number 593042337

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

Address: 160 Fountain Parkway N, St Petersburg, FL, 33716-1410, US
Mail Address: 160 Fountain Parkway N, St Petersburg, FL, 33716-1410, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AR FRANCHISING, INC., ALABAMA 000-648-963 ALABAMA

Key Officers & Management

Name Role Address
GASTON KATHLEEN P Secretary 160 Fountain Parkway N, St Petersburg, FL, 337161410
Rutenberg Barry Director 160 Fountain Parkway N, St Petersburg, FL, 337161410
Rutenberg Steven R Director 160 Fountain Parkway N, St Petersburg, FL, 337161410
Whetro Donald L Chief Executive Officer 160 Fountain Parkway N, St Petersburg, FL, 337161410
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022753 RUTENBERG REMODELING ACTIVE 2011-03-02 2026-12-31 - 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
G11000022755 RUTENBERG HOMES ACTIVE 2011-03-02 2026-12-31 - 13922 58TH STREET NORTH, CLEARWATER, FL, 33760
G09076900278 MOSAIC CUSTOM DESIGN CENTER EXPIRED 2009-03-17 2014-12-31 - 13922 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-01-05 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 -
NAME CHANGE AMENDMENT 2019-08-30 AR FRANCHISING, INC. -

Court Cases

Title Case Number Docket Date Status
OAKMONT CUSTOM HOMES, LLC VS JENNIFER A. BILLINGS, et al. 4D2020-1263 2020-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA001181

Parties

Name OAKMONT CUSTOM HOMES, LLC
Role Appellant
Status Active
Representations Louis E. Lozeau
Name Jennifer A. Billings Revocable Trust Dated 5/22/2007
Role Appellee
Status Active
Name AR FRANCHISING, INC.
Role Appellee
Status Active
Name Jennifer A. Billings
Role Appellee
Status Active
Representations Lewis J. Conwell, Zachary Hudson, John A. Chiocca, Roger C. Brown
Name Arthur Rutenberg Homes, Inc.
Role Appellee
Status Active
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-06-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-08-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the hearings on April 22, 2020 and April 28, 2020 as referenced in the initial brief.
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 29, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer A. Billings
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oakmont Custom Homes, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-02-27
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-07-13
AMENDED ANNUAL REPORT 2021-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186877107 2020-04-11 0455 PPP 13922 58th St N, Clearwater, FL, 33760
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1915202.5
Loan Approval Amount (current) 1915202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 109
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1933503.32
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State