Search icon

ARTMAN DRYWALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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