Search icon

ARTISTIC WOOD FLOORING, INC. - Florida Company Profile

Company Details

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

ARTISTIC WOOD FLOORING, 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000051122
FEI/EIN Number 550891436

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

Address: 13275 SW 136 STREET, #1, MIAMI, FL, 33186
Mail Address: 13275 SW 136 STREET, #1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDI CLAUDIO President 13275 SW 136 ST UNIT 1, MIAMI, FL, 33186
BENEDI CLAUDIO Secretary 13275 SW 136 ST UNIT 1, MIAMI, FL, 33186
BENEDI CLAUDIO Treasurer 13275 SW 136 ST UNIT 1, MIAMI, FL, 33186
BENEDI CLAUDIO Director 13275 SW 136 ST UNIT 1, MIAMI, FL, 33186
BENEDI CLAUDIO C Agent 10531 SW 142 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-10-06 BENEDI, CLAUDIO C -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 10531 SW 142 CT, MIAMI, FL 33186 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-03 13275 SW 136 STREET, #1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-06-03 13275 SW 136 STREET, #1, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001529065 LAPSED 12-119-D5 LEON 2013-08-22 2018-10-21 $94,441.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-03
Domestic Profit 2004-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State