Search icon

THE KING OF THE ARTE CORP - Florida Company Profile

Company Details

Entity Name: THE KING OF THE ARTE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KING OF THE ARTE CORP 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: 06 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000070743
FEI/EIN Number 810805392

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

Address: 4562 DAVIS RD, LAKE WORTH, FL, 33461
Mail Address: 4562 DAVIS RD, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DANIEL ROBAINA President 4562 DAVIS RD, LAKE WORTH, FL, 33461
ORTIZ DANIEL ROBAINA Agent 4562 DAVIS RD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 4562 DAVIS RD, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-07-13 4562 DAVIS RD, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-07-13 ORTIZ, DANIEL ROBAINA -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 4562 DAVIS RD, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
Amendment 2020-07-13
ANNUAL REPORT 2020-07-01
Domestic Profit 2019-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State