Search icon

ARTISTIC DESIGNS & REMODEL INC - Florida Company Profile

Company Details

Entity Name: ARTISTIC DESIGNS & REMODEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC DESIGNS & REMODEL 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: 29 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P19000028788
FEI/EIN Number 83-4285338

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

Address: 1242 Thomasville Cir., LAKELAND, FL, 33811, US
Mail Address: 1242 Thomasville Cir., LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRO ALFREDO President 1727 Seneca Ave, LAKELAND, FL, 33801
Dailyn Madrigal Officer 21721 Edwards Dr, Alva, FL, 33920
CAYRO YUDEL Secretary 1727 Seneca Ave, LAKELAND, FL, 33801
CAYRO ALFREDO Agent 1242 Thomasville Cir., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1242 Thomasville Cir., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2024-04-08 1242 Thomasville Cir., LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1242 Thomasville Cir., LAKELAND, FL 33811 -
AMENDMENT 2023-04-18 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 CAYRO, ALFREDO -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-04-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-01-11
Domestic Profit 2019-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State