Search icon

ARTISTIC APRON HOUSE, INC. - Florida Company Profile

Company Details

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

ARTISTIC APRON HOUSE, 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: 23 Apr 1981 (44 years ago)
Date of dissolution: 17 Sep 1981 (44 years ago)
Last Event: MERGER
Event Date Filed: 17 Sep 1981 (44 years ago)
Document Number: F31976
FEI/EIN Number 000000000

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

Address: 1880 SO US HWY 19, MONTICELLO, FL, 32344
Mail Address: 1880 SO US HWY 19, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKUS, MAX M President 1000 E WASHINGTON ST, MONTICELLO, FL
MARKUS, MAX M Director 1000 E WASHINGTON ST, MONTICELLO, FL
MEYER, FRED G Vice President 100 MULBERRY ST, MONTICELLO, FL
MEYER, FRED G Director 100 MULBERRY ST, MONTICELLO, FL
MARKUS, ESTHER Director 1000 E WASHINGTON ST, MONTICELLO, FL
MEYER, BESSIE F Director 100 MULBERRY ST, MONCICELLO, FL
KRIEBERG, HYMEN B Secretary -
KRIEBERG, HYMEN B Treasurer -
CANDETO, MICHAEL A. Agent 3000 INDEPENDENT SQUARE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
MERGER 1981-09-17 - MERGING INTO: F40820
NAME CHANGE AMENDMENT 1981-07-01 ARTISTIC APRON HOUSE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1981-05-29 1880 SO US HWY 19, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1981-05-29 1880 SO US HWY 19, MONTICELLO, FL 32344 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13675244 0419700 1977-12-09 HWY 19 SOUTH, Monticello, FL, 32344
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-12-14
Abatement Due Date 1978-01-16
Nr Instances 1
13670815 0419700 1974-12-13 2 MILES SOUTH OF MONTICELLO ON, Monticello, FL, 32344
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1984-03-10
13669197 0419700 1974-01-17 HWY 19 SOUTH PO BOX 520, Monticello, FL, 32344
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-17
Case Closed 1984-03-10
13679097 0419700 1973-10-17 HIGHWAY 19 SOUTH, Monticello, FL, 32344
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-11-07
Abatement Due Date 1973-12-04
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-11-07
Abatement Due Date 1973-11-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-07
Abatement Due Date 1973-12-04
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1973-11-07
Abatement Due Date 1973-12-04
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1973-11-07
Abatement Due Date 1973-11-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-11-07
Abatement Due Date 1973-11-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-11-07
Abatement Due Date 1974-12-04
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State