Search icon

ART OUTLET DECOR, INC. - Florida Company Profile

Company Details

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

ART OUTLET DECOR, 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000075093
FEI/EIN Number 264814103

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

Address: 1397 SURREY PARK DRIVE, PORT ORANGE, FL, 32128, US
Mail Address: 1397 SURREY PARK DRIVE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEUNG ROBERT C President 1397 SURREY PARK DRIVE, PORT ORANGE, FL, 32128
CHEUNG ROBERT S Vice President 23 BLACK JACK CIRCLE, PORT ORANGE, FL, 32128
CHEUNG CHAE SUK Secretary 23 BLACK JACK CIRCLE, PORT ORANGE, FL, 32128
CHEUNG ROBERT J Agent 1397 SURREY PARK DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 CHEUNG, ROBERT JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061220 ACTIVE 1000000876031 VOLUSIA 2021-02-05 2041-02-10 $ 4,492.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000034730 ACTIVE 1000000873758 VOLUSIA 2021-01-19 2031-01-27 $ 585.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000473296 TERMINATED 1000000832529 VOLUSIA 2019-07-05 2039-07-10 $ 1,859.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000459584 TERMINATED 1000000831543 VOLUSIA 2019-06-27 2039-07-03 $ 1,367.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000402968 TERMINATED 1000000748515 VOLUSIA 2017-07-05 2037-07-13 $ 1,449.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000438956 TERMINATED 1000000716688 VOLUSIA 2016-07-07 2036-07-20 $ 2,484.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000238861 TERMINATED 1000000653761 VOLUSIA 2015-02-02 2035-02-11 $ 8,320.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State