Search icon

AMERICAN ARTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ARTS, 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000027832
FEI/EIN Number 650992838

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

Address: 7600 NW 50TH STREET, LAUDERHILL, FL
Mail Address: 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODD TONY President PO BOX 2011, LIVE OAK, FL, 32064
DODD TONY Director PO BOX 2011, LIVE OAK, FL, 32064
JAMKHU ARYAN Director 10418 SW 49 PLACE, COOPER CITY, FL, 33328
SIMONS DAVID J Vice President 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
SIMONS DAVID J Secretary 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
SIMONS DAVID J Director 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
SIMONS DAVID J Treasurer 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
SIMONS DAVID J Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-04 7600 NW 50TH STREET, LAUDERHILL, FL -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 7600 NW 50TH STREET, LAUDERHILL, FL -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State