Search icon

ARTIE'S FOOTERS, INC. - Florida Company Profile

Company Details

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

ARTIE'S FOOTERS, 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: 07 Apr 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 666081
FEI/EIN Number 591831875

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

Address: 13254 STAR RD., BROOKSVILLE, FL, 34613
Mail Address: 13254 STAR RD., BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENESS ARTHUR NJr. President 13254 STAR RD., BROOKSVILLE, FL, 34613
NUGENESS ART Agent 5265 RAY DRIVE, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 13254 STAR RD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2008-01-24 13254 STAR RD., BROOKSVILLE, FL 34613 -
CANCEL ADM DISS/REV 2004-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 5265 RAY DRIVE, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 2004-05-21 NUGENESS, ART -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176651 ACTIVE 19-005-D3 LEON COUNTY 2023-01-06 2028-04-21 $9,049.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000176719 TERMINATED 19-005-D3 LEON COUNTY 2023-01-06 2028-04-21 $9,049.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301731998 0420600 1997-08-28 17401 BRUCE B. DOWNS, TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-10-16
Case Closed 1997-11-21

Related Activity

Type Referral
Activity Nr 902493030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 G02
Issuance Date 1997-10-29
Abatement Due Date 1997-11-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1997-10-29
Abatement Due Date 1997-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
106491533 0420600 1992-10-16 17401 BRUCE B. DOWNS, TAMPA, FL, 33612
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1992-10-16
Case Closed 1992-10-16

Related Activity

Type Complaint
Activity Nr 73789596
Safety Yes
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State