Search icon

ARTISTIC IRON AND ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC IRON AND ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC IRON AND ALUMINUM, 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: 22 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P02000045515
FEI/EIN Number 020588238

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

Address: 8825 66TH CT. N, PINELLAS PARK, FL, 33782
Mail Address: 8825 66TH CT. N, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARING MICHAEL C President 1934 VALENCIA WAY, LARGO, FL, 33764
DEARING ANNETTE M Vice President 1934 VALENCIA WAY, CLEARWATER, FL, 33764
DEARING MICHAEL C Agent 1934 VALENCIA WAY, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115497 A &M POWDERCOATING SOLUTIONS INC EXPIRED 2012-12-03 2017-12-31 - 8825 66TH COURT N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-22 8825 66TH CT. N, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 8825 66TH CT. N, PINELLAS PARK, FL 33782 -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 1934 VALENCIA WAY, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2004-02-10 DEARING, MICHAEL C -
CANCEL ADM DISS/REV 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623847103 2020-04-11 0455 PPP 8825 66TH CT. N, PINELLAS PARK, FL, 33782-4531
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-4531
Project Congressional District FL-13
Number of Employees 3
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26072.33
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State