Entity Name: | ARTATHON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTATHON, 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: | 05 Jan 2001 (24 years ago) |
Document Number: | P01000003448 |
FEI/EIN Number |
651130079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 NE 171 TERR, N MIAMI BEACH, FL, 33162, US |
Mail Address: | 830 NE 171 TERR, N MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIPKIN ELIZABETH AP/D | President | 830 NE 171 TERR, N MIAMI BEACH, FL, 33162 |
ZIPKIN ELIZABETH AP/D | Agent | 830 NE 171 TERR, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-21 | ZIPKIN, ELIZABETH ANNE, P/D | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 830 NE 171 TERR, N MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 830 NE 171 TERR, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-25 | 830 NE 171 TERR, N MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State