Search icon

ARTECK INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: ARTECK INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTECK INTERNATIONAL, CORP. 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: 18 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: L43232
FEI/EIN Number 650166401

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

Address: 619 SW 20th Rd., Miami, FL, 33129, US
Mail Address: 619 SW 20th Rd., Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jose Bartute L President 619 SW 20th Rd., Miami, FL, 33129
Jose Bartute L Vice President 619 SW 20th Rd., Miami, FL, 33129
Jose Bartute L Secretary 619 SW 20th Rd., Miami, FL, 33129
BARTUTE JOSE L Agent 619 SW 20th Rd., Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 619 SW 20th Rd., Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 619 SW 20th Rd., Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-04-24 619 SW 20th Rd., Miami, FL 33129 -
AMENDMENT 2007-11-19 - -
CANCEL ADM DISS/REV 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State