Search icon

ARTISTIC GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC GLASS & MIRROR, 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 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000115309
FEI/EIN Number 352312931

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

Address: 18 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
Mail Address: 18 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTUCCI ANTHONY S President 1226 NW 170TH TERR., HOLLYWOOD, FL, 33028
MARTUCCI ANTHONY S Agent 1226 NW 170NW TERRACE, HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-06-21 18 S. FEDERAL HWY., POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 18 S. FEDERAL HWY., POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
DEBIT MEMO 2010-08-27
Amendment 2010-07-06
ADDRESS CHANGE 2010-06-21
REINSTATEMENT 2010-02-08
REINSTATEMENT 2008-12-17
Domestic Profit 2007-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State