Search icon

ARTISTIK KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIK KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIK KITCHENS, 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: 15 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L93980
FEI/EIN Number 650212531

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

Address: 14031 SW 143RD COURT, UNIT 3, MIAMI, FL, 33186
Mail Address: 14031 SW 143RD COURT, UNIT 3, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATA, JOSE M. President 9680 SW 152ND AVENUE #3, MIAMI, FL, 33196
PLATA, JOSE M. Agent 9680 SW 152ND AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 14031 SW 143RD COURT, UNIT 3, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-11-16 - -
CHANGE OF MAILING ADDRESS 2009-11-16 14031 SW 143RD COURT, UNIT 3, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 9680 SW 152ND AVENUE, #3, MIAMI, FL 33196 -
REINSTATEMENT 1999-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001517722 ACTIVE 1000000543234 DADE 2013-09-27 2033-10-03 $ 6,623.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State