Search icon

ARTIQUE, INC - Florida Company Profile

Company Details

Entity Name: ARTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTIQUE, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P04000096566
FEI/EIN Number 201316814

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

Address: 9300 Lake Cypress Loop, Weeki Wachee, FL, 34613, US
Mail Address: 9300 Lake Cypress Loop, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LEARY - WOOLFSON DIANE M President 9300 Lake Cypress Loop, Weeki Wachee, FL, 34613
O'LEARY - WOOLFSON DIANE M Agent 9300 Lake Cypress Loop, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 9300 Lake Cypress Loop, Weeki Wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2020-03-21 9300 Lake Cypress Loop, Weeki Wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 9300 Lake Cypress Loop, Weeki Wachee, FL 34613 -
REGISTERED AGENT NAME CHANGED 2017-03-23 O'LEARY - WOOLFSON, DIANE M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State