Search icon

ARTS & TREASURES OF S W FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARTS & TREASURES OF S W FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTS & TREASURES OF S W FLORIDA, 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000096934
FEI/EIN Number 274210481

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

Address: 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL, 34110
Mail Address: 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT KRISTEN G President 10238 boca cir, NAPLES, FL, 34109
POULOS ALEX G Vice President 9331 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
ABBOTT KRISTEN G Agent 10238 boca cir, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001792 NAPLES PARK GIFTS & THINGS EXPIRED 2011-01-03 2016-12-31 - 868 94TH AVENUE NORTH, SUITE 1, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 10238 boca cir, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-09-27 9331 TAMIAMI TRAIL NORTH, UNIT 13, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978255 TERMINATED 1000000508503 COLLIER 2013-05-09 2033-05-22 $ 631.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000978354 TERMINATED 1000000508521 COLLIER 2013-05-09 2023-05-22 $ 460.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State