Search icon

ART & DESIGNS PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ART & DESIGNS PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART & DESIGNS PRODUCTIONS, 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: 02 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L06110
FEI/EIN Number 650135392

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

Address: 7485 W 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7485 W 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, JORGE Treasurer 15390 SW 157 TERRACE, MIAMI, FL
ALVAREZ, JORGE Agent 15390 SW 157 TERRACE, MIAMI, FL, 33187
GUZMAN, JORGE DE President 13484 SW 22 TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7485 W 2ND CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-05-01 7485 W 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-01 15390 SW 157 TERRACE, MIAMI, FL 33187 -
REINSTATEMENT 1992-04-01 - -
REGISTERED AGENT NAME CHANGED 1992-04-01 ALVAREZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1989-08-22 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State