Search icon

ART WINE WALLPAPER SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: ART WINE WALLPAPER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART WINE WALLPAPER SPECIALISTS, 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 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000149255
FEI/EIN Number 920189224

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

Address: 1109 23RD ST. NORTH, JACKSONVILLE BCH, FL, 32250
Mail Address: 13591 Tarrasa Ct. E., JACKSONVILLE, FL, 32225, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINE ARTHUR E Director 13591Tarrasa Ct. E., JACKSONVILLE, FL, 32225
WINE ARTHUR E Agent 13591 Tarrasa Ct. E., JACKSONVILLE BCH, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-05 1109 23RD ST. NORTH, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 13591 Tarrasa Ct. E., JACKSONVILLE BCH, FL 32225 -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-21
REINSTATEMENT 2012-04-11
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State