Search icon

ARTISTIC ILLUSIONS, INC. - Florida Company Profile

Company Details

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

ARTISTIC ILLUSIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P04000157469
FEI/EIN Number 202198417

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

Address: 6478 SAN CASA BLVD, SUITE 2, ENGELWOOD, 34224, AF
Mail Address: 6478 SAN CASA BLVD, SUITE 2, ENGELWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LARRY Director 1105 South Ln, ENGLEWOOD, FL, 34224
ANDERSON BEVERLY J. Director 1105 South Ln., ENGLEWOOD, FL, 34224
ANDERSON BEVERLY J Agent 1105 South Ln, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051601 ARTISTIC ILLUSIONS, INC. ACTIVE 2024-04-17 2029-12-31 - 6478 SAN CASA DR. UNIT 2, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-27 ANDERSON, BEVERLY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-21 6478 SAN CASA BLVD, SUITE 2, ENGELWOOD 34224 AF -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 6478 SAN CASA BLVD, SUITE 2, ENGELWOOD 34224 AF -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1105 South Ln, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4856498700 2021-04-01 0455 PPP 6478 San Casa Dr, Englewood, FL, 34224-8620
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27595
Loan Approval Amount (current) 27595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-8620
Project Congressional District FL-17
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27657.75
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State