Search icon

ARTISTIC ALUMINUM, INC. - Florida Company Profile

Company Details

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

ARTISTIC ALUMINUM, 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: 20 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: K68458
FEI/EIN Number 650099089

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

Address: 4765 Avila Lakes Dr., Wimauma, FL, FL, 33598, US
Mail Address: 4765 Avila Lakes Dr., Wimauma, FL, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS GEORGE E Director 4765 Avila Lakes Dr., Wimauma, FL, 33598
Johns Thomas J Director 1050 Billy Mantle Lane, Greensboro, GA, 30642
Johns Thomas J Agent 1050 Billy Mantle Lane, Greensboro, FL, 30642

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 1124 Seagrape Dr, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 4765 Avila Lakes Dr., Wimauma, FL, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-01-23 4765 Avila Lakes Dr., Wimauma, FL, FL 33598 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Johns, Thomas J. -
REINSTATEMENT 2017-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-07-19
ANNUAL REPORT 2014-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311769699 0420600 2008-02-12 4516 SEAGULL DRIVE, NEW PORT RICHEY, FL, 34652
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-12
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2008-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-03-12
Abatement Due Date 2008-03-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309917102 0420600 2006-03-10 2230 PROVIDENCE LAKES DR., BRANDON, FL, 33511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-03-10
Emphasis L: FALL
Case Closed 2006-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B02 I
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260452 K05
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-27
Abatement Due Date 2006-03-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
304706047 0420600 2001-07-24 3016 BAYSHORE POINT, TAMPA, FL, 33647
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-24
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2001-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State