Search icon

ARTPRINTS.COM,INC. - Florida Company Profile

Company Details

Entity Name: ARTPRINTS.COM,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTPRINTS.COM,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 Apr 2002 (23 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P02000038851
FEI/EIN Number 020592177

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

Address: 3952 Laurel Branch Dr, LAKELAND, FL, 33810, US
Mail Address: 3952 Laurel Branch Dr, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLER PETER Agent 3952 Laurel Branch Dr, LAKELAND, FL, 33810
STRICKLER Peter Director 3952 Laurel Branch Dr, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 3952 Laurel Branch Dr, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2015-05-19 STRICKLER, PETER -
REGISTERED AGENT ADDRESS CHANGED 2015-05-19 3952 Laurel Branch Dr, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2015-05-19 3952 Laurel Branch Dr, LAKELAND, FL 33810 -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-02
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State