Search icon

ART CONSTRUCTION CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ART CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART CONSTRUCTION CO. 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: 09 Apr 1955 (70 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 184447
FEI/EIN Number 590746309

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

Address: 7700 NORTH KENDALL DRIVE, SUITE 506, MIAMI, FL, 33156, US
Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 506, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGERMAN RONALD . G President 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156
SINGERMAN RONALD . G Director 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156
BLACK PAUL Vice President 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156
Singerman RONALD G Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-10 Singerman, RONALD G -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 7700 NORTH KENDALL DRIVE, SUITE 506, MIAMI, FL 33156 -
AMENDMENT 2010-11-23 - -
REINSTATEMENT 2010-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-17 7700 NORTH KENDALL DRIVE, SUITE 506, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-11-17 7700 NORTH KENDALL DRIVE, SUITE 506, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000015005 LAPSED 09-92580-CA-15 MIAMI-DADE CIRCUIT COURT 2010-01-19 2015-01-19 $36,896.11 KENDALL 77, LTD., C/O LAW OFFICES OF BRIAN K. GOODKIND, 4121 LA PLAYA BLVD., MIAMI, FL 33133
J09002197555 LAPSED 09-08127CA08 11TH JUDICIAL CIRCUIT 2009-09-17 2014-11-02 $26,505.57 DEPENDABLE TEMPS, INC., 10346 NW 4TH STREET, CORAL SPRINGS, FLORIDA 33071
J09001177913 TERMINATED 08-SC-014326-O ORANGE COUNTY 2009-04-22 2014-04-27 $6055.31 ARDAMAN & ASSOCIATES, INC., 8008 SOUTH ORANGE AVENUE, ORLANDO, FLORIDA 32809
J09000944859 TERMINATED 1000000112927 26774 0400 2009-03-04 2029-03-18 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000944867 TERMINATED 1000000112928 26774 0922 2009-03-04 2029-03-18 $ 865.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-24
Amendment 2010-11-23
REINSTATEMENT 2010-11-17
ANNUAL REPORT 2009-03-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-03
Type:
Planned
Address:
SOUTH DIXIE HIGHWAY & 113TH ST, Miami, FL, 33156
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State