Search icon

SACRED ART TATTOO & PIERCING, INC. - Florida Company Profile

Company Details

Entity Name: SACRED ART TATTOO & PIERCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACRED ART TATTOO & PIERCING, 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 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: P20000098488
FEI/EIN Number 86-1884789

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

Address: 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Mail Address: 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSE CHARLES President 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE CHARLES Director 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE ARIEL Vice President 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE ARIEL President 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE ARIEL Secretary 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE ARIEL Treasurer 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652
CROSE CHARLES Agent 4549 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
REGISTERED AGENT NAME CHANGED 2024-12-16 CROSE, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
Domestic Profit 2020-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State