Search icon

ARTISTIC VIDEO INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC VIDEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC VIDEO 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: 01 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000055834
FEI/EIN Number 651016364

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

Address: 7434 NW 33RD ST, LAUDERHILL, FL, 33319
Mail Address: 7434 NW 33RD ST, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKUBI AVI Director 7434 NW 33RD ST, LAUDERHILL, FL, 33319
PARISI PETER P Agent 4045 N W 16TH STREET, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 4045 N W 16TH STREET, 111, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2006-02-24 PARISI, PETER P -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 7434 NW 33RD ST, LAUDERHILL, FL 33319 -
REINSTATEMENT 2004-04-19 - -
CHANGE OF MAILING ADDRESS 2004-04-19 7434 NW 33RD ST, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-04-19
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State