Search icon

PUBLIART ADVERTISEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIART ADVERTISEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLIART ADVERTISEMENTS, 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: 08 May 2003 (22 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: P03000054056
FEI/EIN Number 030514162

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

Address: 501 KNIGHTS RUN AVE., SUITE 1202, TAMPA, FL, 33602
Mail Address: 501 KNIGHTS RUN AVE., SUITE 1202, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT JORGE E President 501 KNIGHTS RUN AVE APT 1202, TAMPA, FL, 33602
CLEMENT JORGE E Agent 501 KNIGHTS RUN AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 501 KNIGHTS RUN AVE., SUITE 1202, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-04-23 501 KNIGHTS RUN AVE., SUITE 1202, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 501 KNIGHTS RUN AVE., APT 1202, TAMPA, FL 33602 -
AMENDMENT 2006-08-14 - -
REGISTERED AGENT NAME CHANGED 2005-08-22 CLEMENT, JORGE E -
AMENDMENT 2005-08-22 - -

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-04-23
Amendment 2006-08-14
ANNUAL REPORT 2006-01-07
Amendment 2005-08-22
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State