Search icon

ARTISTIC ALUMINUM OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC ALUMINUM OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC ALUMINUM OF VERO BEACH, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000031799
FEI/EIN Number 200758492

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

Address: 3815 7TH LANE, VERO BEACH, FL, 32968
Mail Address: 3815 7TH LANE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGERMAN SCOTT G President 3815 7TH LANE, VERO BEACH, FL, 32968
HAGERMAN SCOTT G Agent 3815 7TH LANE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 3815 7TH LANE, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 3815 7TH LANE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2008-01-22 3815 7TH LANE, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2008-01-22 HAGERMAN, SCOTT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000104953 LAPSED 20062378 SP07 INDIAN RIVER COUNTY COURT, FL 2007-02-13 2012-04-13 $5,278.00 DONALD J. DOOHEN JR. AND PAMELA M. DOOHEN, 6200 60TH COURT, VERO BEACH, FL 32967

Documents

Name Date
REINSTATEMENT 2008-01-22
ANNUAL REPORT 2005-05-18
Domestic Profit 2004-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State