Entity Name: | ARTMAN DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTMAN DRYWALL, 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: | 30 Mar 2001 (24 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | P01000032873 |
FEI/EIN Number |
593708777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16140 SE 91ST COURT, SUMMERFIELD, FL, 34491 |
Mail Address: | 16140 SE 91ST COURT, SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTMAN CLARK D | Manager | 16140 SE 91ST COURT, SUMMERFIELD, FL, 34491 |
ARTMAN GAYLA L | Director | 16140 SE 91ST COURT, SUMMERFIELD, FL, 34491 |
ARTMAN GAYLA | Agent | 16140 SE 91ST COURT, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 16140 SE 91ST COURT, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 16140 SE 91ST COURT, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 16140 SE 91ST COURT, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State