Search icon

ARTISTIC ELEGANCE INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC ELEGANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC ELEGANCE 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 20 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: P03000033337
FEI/EIN Number 562340891

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

Address: 243 6th st, bonita springs, FL, 34134, US
Mail Address: POB 2167, bonita springs, FL, 34133, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSEA SHEILA President 243 6th st, bonita springs, FL, 34134
ELSEA SHEILA P Agent 243 6th st, bonita springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-20 - -
CHANGE OF MAILING ADDRESS 2015-02-23 243 6th st, bonita springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 243 6th st, bonita springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-15 243 6th st, bonita springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2009-04-25 ELSEA, SHEILA PRES -
NAME CHANGE AMENDMENT 2004-07-06 ARTISTIC ELEGANCE INC. -
NAME CHANGE AMENDMENT 2004-04-09 FAUX DIRECT INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State