Entity Name: | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, 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: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jul 2004 (21 years ago) |
Document Number: | P01000044328 |
FEI/EIN Number |
593716455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 E. Baker Street, PLANT CITY, FL, 33563, US |
Mail Address: | 701 E. Baker Street, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., MISSISSIPPI | 1222121 | MISSISSIPPI |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., ALABAMA | 000-938-775 | ALABAMA |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., NEW YORK | 4301098 | NEW YORK |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., COLORADO | 20181928014 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, IN 401(K) PLAN | 2011 | 593716455 | 2012-04-02 | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC | 8 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 6790 NEW TAMPA HIGHWAY, SUITE 209, LAKELAND, FL, 33815 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2012-04-02 |
Name of individual signing | PHILIP WOODS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Administrator’s telephone number | 8632979661 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 6790 NEW TAMPA HWY., SUITE 209, LAKELAND, FL, 33815 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 6790 NEW TAMPA HWY., SUITE 209, LAKELAND, FL, 33815 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2012-02-10 |
Name of individual signing | KELSEY ONEAL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-02-10 |
Name of individual signing | KIM POWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2010-08-04 |
Name of individual signing | JASON S. WELLING |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WELLING JASON S | Agent | 701 E. BAKER STREET, PLANT CITY, FL, 33563 |
WELLING JASON S | President | 701 E. Baker Street, Plant City, FL, 33563 |
WOODS PHILIP J | Chief Executive Officer | 701 E. Baker Street, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067517 | ARTISTIC GENERAL CONTRACTING | ACTIVE | 2017-06-19 | 2027-12-31 | - | 701 E BAKER STREET, LAKELAND, FL, 33563 |
G10000009291 | ARTISTIC GENERAL CONTRACTING | EXPIRED | 2010-01-29 | 2015-12-31 | - | 5120 SOUTH FLORIDA AVENUE, SUITE 301, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 701 E. Baker Street, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 701 E. Baker Street, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 701 E. BAKER STREET, PLANT CITY, FL 33563 | - |
NAME CHANGE AMENDMENT | 2004-07-23 | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY BRANNAN, INDIVIDUALLY AND D/B/A ATM COMMERCIAL FLOORING VS ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. D/B/A ARTISTIC GENERAL CONTRACTING | 5D2019-0407 | 2019-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JERRY BRANNAN |
Role | Appellant |
Status | Active |
Name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL A. FOX, Benjamin W. Hardin, Jr. |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-908 CASE DISMISSED |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2019-05-23 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #90044889 |
Docket Date | 2019-05-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-05-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/30 OTSC |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-03-07 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2019-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/12/19 |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 10 DYS |
Docket Date | 2019-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE APX W/IN 10 DAYS |
Docket Date | 2019-04-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/9 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE APX TO INIT BRF W/IN 10 DAYS |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-1140 |
Parties
Name | ATM COMMERCIAL FLOORING |
Role | Appellant |
Status | Active |
Name | JERRY BRANNAN |
Role | Appellant |
Status | Active |
Name | ARTISTIC GENERAL CONTRACTING |
Role | Appellee |
Status | Active |
Name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL A. FOX, Benjamin W. Hardin, Jr. |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-18 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-995 CASE DISMISSED |
Docket Date | 2019-06-12 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ CHECK FORWARDED |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2019-06-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-12-04 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2018-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED PER 11/1 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 11/8 RESPONSE STRICKEN; AA FILE AMEND RESPONSE W/IN 10 DAYS |
Docket Date | 2018-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/1 ORDER AND REQ FOR HEARING; STRICKEN PER 11/9 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-02 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS |
Docket Date | 2018-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 10/25 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2018-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/02/18 |
On Behalf Of | JERRY BRANNAN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Reg. Agent Change | 2023-04-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7713457002 | 2020-04-08 | 0455 | PPP | 6790 New Tampa Highway Suite 209, LAKELAND, FL, 33815-3110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State