Search icon

ARTISTIC CONCRETE DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: ARTISTIC CONCRETE DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC CONCRETE DESIGN CORP. 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: 29 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2014 (11 years ago)
Document Number: P01000064741
FEI/EIN Number 651121887

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

Address: 29847 SPRINGTIME ROAD, BIG PINE KEY, FL, 33043
Mail Address: 29847 SPRINGTIME ROAD, BIG PINE KEY KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN EDWARD JJR Director 29847 SPRINGTIME ROAD, BIG PINE KEY, FL, 33043
WALDERA CHRISTOPHER BPA Agent 11300 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 29847 SPRINGTIME ROAD, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2011-04-29 29847 SPRINGTIME ROAD, BIG PINE KEY, FL 33043 -
REINSTATEMENT 2010-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State