Search icon

ART DECO WELCOME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ART DECO WELCOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART DECO WELCOME CENTER, 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M92264
FEI/EIN Number 591788634

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

Address: 1234 WASHINGTON AVE., STE 207, MIAMI BEACH, FL, 33139
Mail Address: P.O. BOX 190180, MIAMI BEACH, FL, 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUIRES KATHII D Director 344 MERDIAN AVENUE 34, MIAMI BCH, FL, 33139
RUSS, DENIS Vice President 1205 DREXEL AVE., MIAMI BCH., FL, 33139
RUSS, DENIS Director 1205 DREXEL AVE., MIAMI BCH., FL, 33139
BOWER, MATTI Vice President 1442 JEFFERSON AVE., MIAMI BEACH, FL, 33139
BOWER, MATTI Director 1442 JEFFERSON AVE., MIAMI BEACH, FL, 33139
KINERK MICHAEL D Chairman 2655 PINE TREE DR., MIAMI BEACH, FL, 33140
KINERK MICHAEL D Director 2655 PINE TREE DR., MIAMI BEACH, FL, 33140
GUTIERREZ MARIA B Director 344 MERIDIAN AVE., MIAMI BEACH, FL, 33139
GORDON LOADER Treasurer 4220 POST AVENUE, MIAMI BCH, FL, 33140
GORDON LOADER Director 4220 POST AVENUE, MIAMI BCH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-11 1234 WASHINGTON AVE., STE 207, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1996-07-11 1234 WASHINGTON AVE., STE 207, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-05 2655 PINE TREE DR., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1993-10-05 KINERK, MICHAEL D -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State