Search icon

ARTEEZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARTEEZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEEZ ENTERPRISES, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000004956
FEI/EIN Number 470936202

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

Address: 10202 MCINTOSH RD, DOVER, FL, 32527
Mail Address: 10202 MCINTOSH RD, DOVER, FL, 32527
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHT R. TERRY Director 10202 MCINTOSH RD, DOVER, FL, 32527
VAUGHT DEBORAH V Vice President 10202 MCINTOSH RD, DOVER, FL, 33527
WHEELER RICHARD F Agent 217 E ROBERTSON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2010198407 2021-02-03 0455 PPS 10202 McIntosh Rd, Dover, FL, 33527-3732
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17150
Loan Approval Amount (current) 17150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-3732
Project Congressional District FL-15
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17241.15
Forgiveness Paid Date 2021-08-18
6627597705 2020-05-01 0455 PPP 10202 MCINTOSH RD, DOVER, FL, 33527-3732
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17147
Loan Approval Amount (current) 17147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DOVER, HILLSBOROUGH, FL, 33527-3732
Project Congressional District FL-15
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17252.23
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State