Search icon

ARTISTIC SOLID SURFACE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC SOLID SURFACE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC SOLID SURFACE DESIGNS, 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000088277
FEI/EIN Number 593740975

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

Address: 111 MELODY LN, CASSELBERRY, FL, 32707
Mail Address: 500 SERENITY PL, LAKE MARY, FL, 32746
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUDAKWASHE MUTEMA F President 500 SERENITY PL., LAKE MARY, FL, 32746
KUDAKWASHE VIOLET V Vice President 500 SERENITY PL., LAKE MARY, FL, 32746
KUDAKWASHE MUTEMA F Agent 500 SERENITY PLACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004900341 ARTISTIC SA SHIPPING & DISTRIBUTING EXPIRED 2008-01-04 2013-12-31 - 111 W MELODY LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 111 MELODY LN, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2005-02-02 111 MELODY LN, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2005-02-02 KUDAKWASHE, MUTEMA F -
AMENDMENT 2004-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000796503 ACTIVE 1000000240378 ORANGE 2011-11-16 2031-12-07 $ 5,102.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07900003594 TERMINATED 06-SC-003842 CTY CRT SEMINOLE CTY, FL 2007-02-13 2012-03-08 $4767.89 HARDWARE IMAGINATION, INC., 4300 NW 37TH AVE, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2005-02-02
Amendment 2004-09-10
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309373900 0420600 2005-08-31 111 MELODY LN., CASSELBERRY, FL, 32707
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-08-31
Emphasis N: SILICA, S: SILICA
Case Closed 2006-04-18

Related Activity

Type Complaint
Activity Nr 205530017
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2006-01-06
Abatement Due Date 2006-01-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2006-01-06
Abatement Due Date 2006-02-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-01-06
Abatement Due Date 2006-02-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State