Search icon

ARTISTIC JOURNEY, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC JOURNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC JOURNEY, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: P04000038252
FEI/EIN Number 341981207

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

Address: 105 Tucker Ave, Sarasota, FL, 34232, US
Mail Address: 105 Tucker Ave, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISCLAIR JANE President 105 Tucker Ave, Sarasota, FL, 34232
BOISCLAIR JANIE Agent 105 Tucker Ave, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 105 Tucker Ave, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-04-28 BOISCLAIR, JANIE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 105 Tucker Ave, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2017-04-28 105 Tucker Ave, Sarasota, FL 34232 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State