Search icon

ART T.V., INC. - Florida Company Profile

Company Details

Entity Name: ART T.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART T.V., 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: 06 Nov 1986 (38 years ago)
Date of dissolution: 16 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: J41348
FEI/EIN Number 592732544

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

Address: 6766 HOLLYWOOD BLVD., PEMBROKE PINES, FL, 33024
Mail Address: 6924 ASHTON STREET, BOYNTON BEACH, FL, 33437
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESNICK ARTHUR President 6924 ASHTON ST, BOYNTON BCH., FL, 33437
RESNICK ARTHUR Agent 6924 ASHTON, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 6766 HOLLYWOOD BLVD., PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 6924 ASHTON, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2006-09-08 6766 HOLLYWOOD BLVD., PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2005-11-10 RESNICK, ARTHUR -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2016-06-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State