Entity Name: | ARTISAN FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISAN FOODS, 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: | 22 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2009 (16 years ago) |
Document Number: | P04000015471 |
FEI/EIN Number |
200703064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
Mail Address: | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN BRAD | President | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
FRIEDMAN BRAD | Secretary | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
FRIEDMAN BRAD | Treasurer | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
FRIEDMAN STACEY | Vice President | 3950 NORTH 43 AVENUE, HOLLYWOOD, FL, 33021 |
FRIEDMAN BRAD | Agent | 3950 NORTH 43RD AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2009-05-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-08-25 | FRIEDMAN, BRAD | - |
CANCEL ADM DISS/REV | 2008-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 3950 NORTH 43RD AVE, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State