Search icon

ARTIE'S SPORTSMENS LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: ARTIE'S SPORTSMENS LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTIE'S SPORTSMENS LOUNGE, 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: 24 Jun 1971 (54 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 384412
FEI/EIN Number 591354288

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

Address: 2218 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 2218 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMER GLORIA V President 2218 NO. FEDERAL HWY., HOLLYWOOD, FL, 33020
TRAMER GLORIA V Director 2218 NO. FEDERAL HWY., HOLLYWOOD, FL, 33020
TRAMER GLORIA V Agent 2218 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-02 2218 N FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 2218 N FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2014-04-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 TRAMER, GLORIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-11-01 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000042082 TERMINATED 1000000010489 39162 814 2005-03-02 2010-03-30 $ 29,249.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000120691 TERMINATED 1000000007557 38338 1000 2004-10-11 2009-11-03 $ 57,462.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000254203 TERMINATED 1000000000263 35250 1396 2003-05-28 2008-09-05 $ 45,962.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-04-09
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State