Entity Name: | ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISAN CUSTOM HOMES OF S. FLORIDA, 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 Feb 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | P01000022200 |
FEI/EIN Number |
651081443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9913 Cypress Shadow Ave., Tampa, FL, 33647, US |
Mail Address: | 9913 Cypress Shadow Ave., Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYRE DESIREE | President | 9913 Cypress Shadow Ave., Tampa, FL, 33647 |
Garcia Alfredo J | Vice President | 1605 Pennsylvania Ave, Miami Beach, FL, 33139 |
Banos Robert | Vice President | 10850 SW 134th Ct., Miami, FL, 33176 |
FREYRE DESIREE | Agent | 9913 Cypress Shadow Ave., Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-05-06 | ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-15 | 9913 Cypress Shadow Ave., Tampa, FL 33647 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | FREYRE, DESIREE | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 9913 Cypress Shadow Ave., Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 9913 Cypress Shadow Ave., Tampa, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000745961 | TERMINATED | 1000000324841 | HILLSBOROU | 2012-10-16 | 2022-10-25 | $ 1,278.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-01 |
Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-05-03 |
REINSTATEMENT | 2018-10-15 |
REINSTATEMENT | 2012-01-19 |
REINSTATEMENT | 2010-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State