Search icon

ART MANIFEST, INC. - Florida Company Profile

Company Details

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

ART MANIFEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P16000093228
FEI/EIN Number 814638607

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

Address: 2500 Parkview Drive, #811, Hallandale, FL, 33009, US
Mail Address: 2500 Parkview Drive, #811, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKIN William President 206 South 15th Avenue, Hollywood, FL, 33020
Elkin Howard R Secretary 217 W Chestnut Avenue, Wake Forest, NC, 27587
Harrington Madison E Vice President 9712 Talman Court, Raleigh, NC, 27614
ELKIN PAULETTE R Agent 206 S. 15 Avenue, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 2500 Parkview Drive, #811, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-11-06 2500 Parkview Drive, #811, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 206 S. 15 Avenue, Apt 2, HOLLYWOOD, FL 33020 -
AMENDMENT 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
Amendment 2018-03-02
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State