Search icon

ARTESTONE CORPORATION - Florida Company Profile

Company Details

Entity Name: ARTESTONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTESTONE CORPORATION 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000061084
FEI/EIN Number 010718050

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

Address: 233 SIKES CT., ORLANDO, FL, 32809
Mail Address: 233 SIKES CT., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES DERCIO President 233 SIKES CT, ORLANDO, FL, 32809
MENDES DERCIO Director 233 SIKES CT, ORLANDO, FL, 32809
MENDES RAPHAEL Vice President 233 SIKES CT, ORLANDO, FL, 32809
MENDES RAPHAEL Director 233 SIKES CT, ORLANDO, FL, 32809
TORRES JOSE G Director 233 SIKES CT, ORLANDO, FL, 32809
MENDES DERCIO Agent 233 SIKES CT., ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900196 ARTESTONE CLEANING EXPIRED 2008-05-07 2013-12-31 - 233 SIKES CT, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-11-18 - -
AMENDMENT 2007-07-30 - -
AMENDMENT 2007-05-22 - -
AMENDMENT 2006-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-05-28
Amendment 2008-11-18
ANNUAL REPORT 2008-05-12
Amendment 2007-07-30
Amendment 2007-05-22
ANNUAL REPORT 2007-01-22
Amendment 2006-06-07
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State