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 |
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 |
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 | - | - |
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