Search icon

ART 2 U, INC. - Florida Company Profile

Company Details

Entity Name: ART 2 U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART 2 U, 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: 28 Jan 2004 (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: P04000020097
FEI/EIN Number 593782657

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

Address: 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEE SUZY President 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
KNEE SUZY Secretary 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
KNEE SUZY Treasurer 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
KNEE SUZY Director 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2005-03-31 12367 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State