Entity Name: | ARTCRAFT ENGRAVING & PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTCRAFT ENGRAVING & PRINTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 1989 (36 years ago) |
Document Number: | K55699 |
FEI/EIN Number |
650095846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 W 26TH AVE, HIALEAH, FL, 33016, US |
Mail Address: | 7921 W 26TH AVE, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARUP FREDERICK R | President | 11420 LAKE SHORE DRIVE, COOPER CITY, FL, 33026 |
NARUP FREDERICK R | Director | 11420 LAKE SHORE DRIVE, COOPER CITY, FL, 33026 |
NARUP FREDERICK R | Agent | 11420 LAKESHORE DRIVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-02-25 | 11420 LAKESHORE DRIVE, COOPER CITY, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-03 | NARUP, FREDERICK R | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 7921 W 26TH AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 7921 W 26TH AVE, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001159366 | TERMINATED | 1000000641395 | DADE | 2014-09-15 | 2034-12-17 | $ 14,826.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000498870 | TERMINATED | 1000000167055 | DADE | 2010-04-07 | 2030-04-14 | $ 7,428.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4405828410 | 2021-02-06 | 0455 | PPS | 7921 W 26th Ave, Hialeah, FL, 33016-2729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6942847109 | 2020-04-14 | 0455 | PPP | 11420 Lakeshore Drive, HOLLYWOOD, FL, 33026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State