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 |
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 |
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 | - | - |
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