Search icon

ARTISTIC STATUARY, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC STATUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC STATUARY, 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: 19 May 1967 (58 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 316942
FEI/EIN Number 591171640

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

Address: 406 SE 28TH AVE, POMPANO BEACH, FL, 33062, US
Mail Address: 406 SE 28TH AVE, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROLD LISA Vice President 406 SE 28TH AVE, POMPANO BEACH, FL, 33062
HARROLD THOMAS S President 406 SE 28TH AVE, POMPANO BEACH, FL, 33062
HARROLD THOMAS S Agent 406 SE 28TH AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-09-22 406 SE 28TH AVE, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2005-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-22 406 SE 28TH AVE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2005-09-22 HARROLD, THOMAS S -
CHANGE OF PRINCIPAL ADDRESS 2005-09-22 406 SE 28TH AVE, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
EVENT CONVERTED TO NOTES 1974-06-11 - -
NAME CHANGE AMENDMENT 1974-06-11 ARTISTIC STATUARY, INC. -

Documents

Name Date
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336925995 0418800 2012-10-17 1490 N POWERLINE RD, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-10-17
Emphasis L: EISAOF, N: SILICA, L: SILICA
Case Closed 2012-12-13

Related Activity

Type Inspection
Activity Nr 720201
Health Yes
18296921 0418800 1990-01-26 1490 N. POWERLINE RD., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-26
Case Closed 1990-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-01-31
Abatement Due Date 1990-02-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1990-01-31
Abatement Due Date 1990-02-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-01-31
Abatement Due Date 1990-03-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-01-31
Abatement Due Date 1990-03-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-01-31
Abatement Due Date 1990-03-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-31
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1990-01-31
Abatement Due Date 1990-02-06
Nr Instances 1
Nr Exposed 1
Gravity 02
101048999 0418800 1986-07-09 1490 N. POWERLINE RD., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-09
Case Closed 1986-07-09
13388095 0418800 1983-06-01 3370 NE 5 AVE, Fort Lauderdale, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-06-24
Abatement Due Date 1983-07-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 J04 IIF
Issuance Date 1983-06-14
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-06-24
Abatement Due Date 1983-06-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-06-14
Abatement Due Date 1983-07-02
Nr Instances 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1983-06-14
Abatement Due Date 1983-06-17
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1983-06-14
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-06-24
Abatement Due Date 1983-06-17
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1983-06-14
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-06-24
Abatement Due Date 1983-07-02
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-06-24
Abatement Due Date 1983-07-02
Current Penalty 70.0
Initial Penalty 200.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State