Search icon

ARTMOTO. INC - Florida Company Profile

Company Details

Entity Name: ARTMOTO. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTMOTO. 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: 31 Jan 2017 (8 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: P17000010786
FEI/EIN Number 81-5177470

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

Address: 1801 N HIGHLAND AVE, CLEARWATER, FL, 33755, US
Mail Address: 1801 N HIGHLAND AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUNDUK ARTUR President 1801 N HIGHLAND AVE, CLEARWATER, FL, 33755
Klunduk Artur Agent 1801 N HIGHLAND AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047545 HIGHLAND LUBE EXPIRED 2019-04-16 2024-12-31 - 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 Klunduk, Artur -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 1801 N HIGHLAND AVE, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000041640 TERMINATED 1000000769923 PINELLAS 2018-01-22 2028-01-31 $ 467.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000588105 TERMINATED 1000000759403 PINELLAS 2017-10-16 2037-10-20 $ 15,771.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
Domestic Profit 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State