Search icon

ART KRIEGER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ART KRIEGER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART KRIEGER REALTY, 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: 06 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: P03000014789
FEI/EIN Number 651173952

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

Address: 555 46th Ct., Vero Beach, FL, 32968, US
Mail Address: 555 46th Ct, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER ARTHUR President 555 46th Ct., Vero Beach, FL, 32968
KRIEGER ARTHUR Treasurer 555 46th Ct., Vero Beach, FL, 32968
Krieger Barbara S Vice President 555 46th Ct., Vero Beach, FL, 32968
KRIEGER ARTHUR J Agent 555 46th Ct., Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 555 46th Ct., Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 555 46th Ct., Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-02-04 555 46th Ct., Vero Beach, FL 32968 -
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 KRIEGER, ARTHUR Jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2008-08-04 ART KRIEGER REALTY, INC. -
NAME CHANGE AMENDMENT 2006-06-06 ART KRIEGER, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State