Entity Name: | ARTES DE MEXICO, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTES DE MEXICO, INCORPORATED 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: | 12 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P06000117905 |
FEI/EIN Number |
205735307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 NE 8TH TERR, CAPE CORAL, FL, 33909 |
Mail Address: | 318 NE 8TH TERR, CAPE CORAL, FL, 33909 |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ NORMA | Vice President | 318 NE 8TH TERR, CAPE CORAL, FL, 33909 |
FERMIN NORMA C | Agent | 318 NE 8TH TERR, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-01 | 318 NE 8TH TERR, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-01 | 318 NE 8TH TERR, CAPE CORAL, FL 33909 | - |
CANCEL ADM DISS/REV | 2008-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-01 | 318 NE 8TH TERR, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | FERMIN, NORMA CPRESIDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-02-01 |
Domestic Profit | 2006-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State