Search icon

ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 238900
Sponsor’s telephone number 8632979661
Plan sponsor’s address 6790 NEW TAMPA HIGHWAY, 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 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
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, IN 401(K) PLAN 2010 593716455 2011-10-28 ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC 8
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
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, IN 401(K) PLAN 2010 593716455 2012-02-10 ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC 8
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
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, IN 401(K) PLAN 2009 593716455 2010-08-04 ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC 7
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

Agent

Name Role Address
WELLING JASON S Agent 701 E. BAKER STREET, PLANT CITY, FL, 33563

President

Name Role Address
WELLING JASON S President 701 E. Baker Street, Plant City, FL, 33563

Chief Executive Officer

Name Role Address
WOODS PHILIP J Chief Executive Officer 701 E. Baker Street, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067517 ARTISTIC GENERAL CONTRACTING ACTIVE 2017-06-19 2027-12-31 No data 701 E BAKER STREET, LAKELAND, FL, 33563
G10000009291 ARTISTIC GENERAL CONTRACTING EXPIRED 2010-01-29 2015-12-31 No data 5120 SOUTH FLORIDA AVENUE, SUITE 301, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 701 E. Baker Street, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-05-03 701 E. Baker Street, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 701 E. BAKER STREET, PLANT CITY, FL 33563 No data
NAME CHANGE AMENDMENT 2004-07-23 ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-3633

Parties

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
JERRY BRANNAN, INDIVIDUALLY AND D/B/A ATM COMMERCIAL FLOORING VS ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. D/B/A ARTISTIC GENERAL CONTRACTING 5D2018-3103 2018-10-02 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State