Search icon

ARTICCO INC. - Florida Company Profile

Company Details

Entity Name: ARTICCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTICCO 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000011604
FEI/EIN Number 651084471

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

Address: 10475 NW 28 STREET, DORAL, FL, 33172
Mail Address: 10475 NW 28 STREET, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOR ARTURO President 9347 SW 7 LANE, MIAMI, FL, 33174
MOR ARTURO Treasurer 9347 SW 7 LANE, MIAMI, FL, 33174
MOR ARTURO Director 9347 SW 7 LANE, MIAMI, FL, 33174
MOR ARTURO Agent 9347 SW 7 LANE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 10475 NW 28 STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-07-12 10475 NW 28 STREET, DORAL, FL 33172 -
AMENDMENT 2008-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 9347 SW 7 LANE, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000533067 LAPSED 17-5230 CA (22) CIRCUIT, MIAMI-DADE COUNTY, FL 2018-07-17 2023-08-01 $165,113.35 HARTLAND CONTROLS L.L.C., 807 ANTEC ROAD, ROCK FALLS, IL 61071
J14000041185 TERMINATED 1000000567527 MIAMI-DADE 2014-01-06 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-24
Amendment 2008-05-30

Date of last update: 02 May 2025

Sources: Florida Department of State