Search icon

A ARTISTIC GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: A ARTISTIC GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ARTISTIC GLASS & MIRROR, 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: 06 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000013305
FEI/EIN Number 651081316

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

Address: 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
Mail Address: 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EID MARWAN President 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
MARTUCCI ANTHONY S Vice President 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
EID MARWAN Agent 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-06-17 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2004-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2004-10-18 2100 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001251181 LAPSED 13-83-CC-05 MIAMI-DADE COUNTY COURT 2013-03-19 2018-08-16 $10,420.00 LIOR BEN-SHMUEL, 2999 NE 191 STREET, 407, AVENTURA, FLORIDA
J10001101226 LAPSED 1000000195206 BROWARD 2010-11-30 2020-12-08 $ 561.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001101218 ACTIVE 1000000195204 BROWARD 2010-11-30 2030-12-08 $ 1,991.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000039229 LAPSED 07-724 (56) BROWARD COUNTY COURT 2010-02-05 2015-02-09 $43,996.55 MICHAEL B. TRUSSELL, 3210 SE 10TH STREET, #5D, POMPANO BEACH, FL, 33062
J08000436080 TERMINATED 082952 (71) BROWARD COUNTY COURT 2008-08-06 2013-12-04 $3781.65 CHERYL BUCKER, P.A., 2758 E. ATLANTIC BLVD., POMPANO BEACH, FL 33062
J10000683869 LAPSED C0S0 09 07730 BROWARD COUNTY, FL 2007-07-07 2015-07-07 $1,246.10 JENNIFER STOKES, 274 NW 122 AVE, CORAL SPRINGS, FL
J05000186111 TERMINATED 1000000019258 40935 504 2005-11-18 2010-12-07 $ 871.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000061200 TERMINATED 04 - 05910 (49) BROWARD COUNTY COURT 2004-06-01 2009-06-11 $4385.77 GAYSOUTHFLORIDA, INC., 3579 N. DIXIE HWY, OAKLAND PARK , FL 33334

Documents

Name Date
Amendment 2010-06-17
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-27
Amendment 2006-01-12
ANNUAL REPORT 2005-07-26
REINSTATEMENT 2004-10-18
Amendment 2003-09-05
ANNUAL REPORT 2003-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State