Search icon

THE ARTISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ARTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ARTISTRY, 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: 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: 28 Jul 2000 (25 years ago)
Document Number: P00000072231
FEI/EIN Number 593662674

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

Address: 1505 S ALEXANDER ST, 102, PLANT CITY, FL, 33563
Mail Address: 1505 S ALEXANDER ST, 102, PLANT CITY, FL, 33563
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS RONALD J Director 4046 Capri Coast Dr, PLANT CITY, FL, 33565
EVERS JANA M Director 4046 Capri Coast Dr, PLANT CITY, FL, 33565
EVERS RONALD J Agent 1505 S ALEXANDER ST #102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-26 EVERS, RONALD JR. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1505 S ALEXANDER ST #102, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1505 S ALEXANDER ST, 102, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2006-02-27 1505 S ALEXANDER ST, 102, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000319668 TERMINATED 1000000060872 018119 000461 2007-09-18 2027-10-03 $ 2,421.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,000
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,115
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State