Entity Name: | ARTEMISA SHRIMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTEMISA SHRIMP, 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: | 25 Sep 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | P03000105608 |
FEI/EIN Number |
200255286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11030 1ST AVE GULF, MARATHON, FL, 33050, US |
Mail Address: | 1480 w 4th ct, HIALEAH, FL, 33010, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miranda Jelson | President | 1480 w 4th ct, hialeah, FL, 33010 |
MIRANDA NELSON | Vice President | 1480 W 4th ct, HIALEAH, FL, 33010 |
MIRANDA JELSON | Agent | 1480 W 4th ct, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | MIRANDA, JELSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 1480 W 4th ct, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2018-03-04 | 11030 1ST AVE GULF, MARATHON, FL 33050 | - |
AMENDMENT | 2017-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 11030 1ST AVE GULF, MARATHON, FL 33050 | - |
AMENDMENT | 2015-05-08 | - | - |
REINSTATEMENT | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-10-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-04 |
Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State