Search icon

ARTECO USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARTECO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTECO USA, 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: 25 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000103693
FEI/EIN Number 161630096

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

Address: 1601 GARRISON ST, # 9, LAKEWOOD, CO, 80215
Mail Address: PO. BOX 151021, LAKEWOOD, CO, 80215
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARTECO USA, INC., COLORADO 20031331323 COLORADO

Key Officers & Management

Name Role Address
ORELLANA DANIELA President 1601 GARRISON ST # 9, LAKEWOOD, CO, 80215
ARDAYA ELIZABETH Agent 9731 HAMMOCKS BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 1601 GARRISON ST, # 9, LAKEWOOD, CO 80215 -
CHANGE OF MAILING ADDRESS 2006-03-14 1601 GARRISON ST, # 9, LAKEWOOD, CO 80215 -
CANCEL ADM DISS/REV 2004-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-02 9731 HAMMOCKS BLVD, APT 203B, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-11-02 ARDAYA, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-19 - -

Documents

Name Date
Off/Dir Resignation 2009-01-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-11-02
REINSTATEMENT 2003-09-30
Amendment 2003-08-19
Domestic Profit 2002-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State