Search icon

ARTIST FRAMING GALLERY INC. - Florida Company Profile

Company Details

Entity Name: ARTIST FRAMING GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTIST FRAMING GALLERY 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P05000009492
FEI/EIN Number 371502857

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

Address: 1052 NE COUNTRY WAY, JENSEN BEACH, FL, 34957
Mail Address: 1052 NE COUNTRY WAY, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MARILEE President 1052 NE COUNTRY WAY, JENSEN BEACH, FL, 34957
WHITNEY ALLISON Vice President 220 SW LUCERO DR, PORT SAINT LUCIE, FL, 34983
LEE MARILEE Agent 1052 NE COUNTRY WAY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1052 NE COUNTRY WAY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2011-01-12 1052 NE COUNTRY WAY, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1052 NE COUNTRY WAY, JENSEN BEACH, FL 34957 -

Documents

Name Date
Voluntary Dissolution 2015-05-05
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State