Search icon

ARTISTIC INTERIORS, INC. - Florida Company Profile

Company Details

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

ARTISTIC INTERIORS, 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: 30 Dec 1974 (50 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 466735
FEI/EIN Number 591566731

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

Address: 515 U.S. 27TH NORTH, SEBRING, FL, 33870
Mail Address: 515 U.S. 27TH NORTH, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHOS BERKLEY B Director 2010 FLAMINGO DR., SEBRING, FL, 33870
ATHOS BERKLEY B Vice President 2010 FLAMINGO DR., SEBRING, FL, 33870
ATHOS BERKLEY B Treasurer 2010 FLAMINGO DR., SEBRING, FL, 33870
ATHOS THOMAS P Director 2010 FLAMINGO DR, SEBRING, FL, 33870
ATHOS THOMAS P President 2010 FLAMINGO DR, SEBRING, FL, 33870
ATHOS THOMAS P. Agent 515 US 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-09 515 U.S. 27TH NORTH, SEBRING, FL 33870 -
REINSTATEMENT 2000-11-09 - -
CHANGE OF MAILING ADDRESS 2000-11-09 515 U.S. 27TH NORTH, SEBRING, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 515 US 27 NORTH, SUITE 110, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1997-02-11 ATHOS, THOMAS P. -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000020133 LAPSED 01023510035 01648 01865 2003-01-09 2023-01-17 $ 14,797.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000216410 LAPSED 01021380010 01608 00085 2002-05-28 2022-06-03 $ 32,359.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-05-04
REINSTATEMENT 2000-11-09
ANNUAL REPORT 1999-08-05
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-11
REINSTATEMENT 1996-10-31
ANNUAL REPORT 1995-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State