Search icon

ARTYPE FASHION, INC. - Florida Company Profile

Company Details

Entity Name: ARTYPE FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTYPE FASHION, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000122923
FEI/EIN Number 261425598

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

Address: 78 MARINA AVENUE, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 2543, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SERGIO T President P.O. BOX 2543, KEY LARGO, FL, 33037
GONZALEZ JEAN M Vice President P.O. BOX 2543, KEY LARGO, FL, 33037
GARCIA SERGIO T Agent 78 MARINA AVENUE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 78 MARINA AVENUE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2010-04-07 GARCIA, SERGIO T -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 78 MARINA AVENUE, KEY LARGO, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000292929 TERMINATED 1000000568750 MONROE 2014-01-06 2034-03-13 $ 4,872.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State