Search icon

ARTOX CONSOLIDATED, INC. - Florida Company Profile

Company Details

Entity Name: ARTOX CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTOX CONSOLIDATED, 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: 27 Feb 2007 (18 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P07000025788
FEI/EIN Number 208564625

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

Address: 954 WILLOW GARDEN COURT, LAKE MARY, FL, 32746, US
Mail Address: 3956 TOWN CENTER BOULEVARD, PMB #418, ORLANDO, FL, 32837
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANESCU CRISTIAN Officer 954 WILLOW GARDEN COURT, LAKE MARY, FL, 32746
MAYORAL JOSE Officer 14663 BRADDOCK OAKS DR, ORLANDO, FL, 32837
IVANESCU RUTH Agent 954 WILLOW GARDEN COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 954 WILLOW GARDEN COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-02-19 954 WILLOW GARDEN COURT, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000972338 LAPSED 09-CA-9780-15-L ORANGE COUNTY 2010-07-26 2015-10-07 $80,987.48 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-02-19
Off/Dir Resignation 2008-12-18
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State