Search icon

ARTISTIC CONSTRUCTION ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC CONSTRUCTION ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ARTISTIC CONSTRUCTION ENTERPRISE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000089152
FEI/EIN Number 47-5467540

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

Address: 24 LANCASTER DR, GREENACRES, FL 33463
Mail Address: 24 LANCASTER DR, GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres, Phercy Agent 24 LANCASTER DR, GREENACRES, FL 33463
TORRES, PHERCY President 24 LANCASTER DR, GREENACRES, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113296 ACE PLUS PAINTING AND FINISH CARPENTRY ACTIVE 2017-10-13 2027-12-31 - 24 LANCASTER DR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-24 Torres, Phercy -
AMENDMENT 2019-07-22 - -
AMENDMENT 2017-11-17 - -
NAME CHANGE AMENDMENT 2017-01-30 ARTISTIC CONSTRUCTION ENTERPRISE INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
Amendment 2019-07-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
Amendment 2017-11-17
ANNUAL REPORT 2017-04-29
Name Change 2017-01-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State