Search icon

ART INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: ART INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P08000053545
FEI/EIN Number 830513075

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

Address: 961 Cypress Way, Boca Raton, FL, 33486, US
Mail Address: 961 Cypress Way, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON TIFFANY President 961 Cypress Way, Boca Raton, FL, 33486
SOLOMON TIFFANY Director 961 Cypress Way, Boca Raton, FL, 33486
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 961 Cypress Way, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-07-01 961 Cypress Way, Boca Raton, FL 33486 -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 GREENSPOON MARDER, P.A. -
REINSTATEMENT 2016-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-21
REINSTATEMENT 2022-10-24
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-03-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State