Search icon

ARTISTIC ELEMENTS INC - Florida Company Profile

Company Details

Entity Name: ARTISTIC ELEMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC ELEMENTS 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000052195
FEI/EIN Number 352447643

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

Address: 760 Saint Albans Drive, BOCA RATON, FL, 33486, US
Mail Address: 760 Saint Albans Drive, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auger Leigh Anne President 760 Saint Albans Drive, Boca Raton, FL, 33486
Auger Leigh Anne Agent 760 Saint Albans Drive, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 760 Saint Albans Drive, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-03-14 760 Saint Albans Drive, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 760 Saint Albans Drive, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2019-04-13 Auger, Leigh Anne -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-24
Domestic Profit 2012-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State