Search icon

ART THAT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: ART THAT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART THAT WORKS, 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: 30 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: P01000044160
FEI/EIN Number 651117158

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

Address: 265 South Federal Highway, Deerfield Beach, FL, 33441, US
Mail Address: 265 South Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY CATHERINE A President 265 South Federal Highway, Deerfield Beach, FL, 33441
Riley Catherine A Agent 265 South Federal Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 265 South Federal Highway, 341, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-06-21 265 South Federal Highway, 341, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-06-21 Riley, Catherine A -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 265 South Federal Highway, 341, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-06-21
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State