Search icon

ADDICTIVE ARTS TATTOO AND BODY PIERCING,INC. - Florida Company Profile

Company Details

Entity Name: ADDICTIVE ARTS TATTOO AND BODY PIERCING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADDICTIVE ARTS TATTOO AND BODY PIERCING,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 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000058223
FEI/EIN Number 943433478

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

Address: 9820 US HIGHWAY 19, PORT RICHEY, FL, 34668, UN
Mail Address: 9820 US HIGHWAY 19, PORT RICHEY, FL, 34668, UN
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDL DAVID P President 13933 crater circle, hudson, FL, 34669
Brandl Gina m Vice President 13933 Crater Circle, Hudson, FL, 34669
BRANDL DEBORAH ANN Agent 9680 SUNSHINE BLVD., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-28 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 BRANDL, DEBORAH ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 9820 US HIGHWAY 19, PORT RICHEY, FL 34668 UN -
CHANGE OF MAILING ADDRESS 2012-04-26 9820 US HIGHWAY 19, PORT RICHEY, FL 34668 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000276148 TERMINATED 1000000467455 PASCO 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000169345 TERMINATED 1000000255797 PASCO 2012-03-02 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000916244 TERMINATED 1000000186402 PASCO 2010-09-02 2030-09-15 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State