Search icon

ARTISTIC TIMBER, INC. - Florida Company Profile

Company Details

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

ARTISTIC TIMBER, 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: 01 Dec 2003 (21 years ago)
Document Number: P03000141599
FEI/EIN Number 470935224

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

Address: 4265 indian river drive, Cocoa, FL, 32927, US
Mail Address: 4265 indian river drive, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTISTELLA DINO M President 4265 indian river drive, Cocoa, FL, 32927
BATTISTELLA ANNA MARIA A Vice President 4265 indian river drive, Cocoa, FL, 32927
BATTISTELLA ANTONIO G Vice President 428 harbor island road, Orlando, FL, 32809
BATTISTELLA ANNA G Vice President 780 pine hill Blvd., Geneva, FL, 32732
BATTISTELLA DINO M Agent 4265 indian river drive, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 4265 indian river drive, Cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4265 indian river drive, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 4265 indian river drive, Cocoa, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State