Search icon

ACCLAIM ARTISANS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ACCLAIM ARTISANS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCLAIM ARTISANS & DESIGN, 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000013425
FEI/EIN Number 650395270

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

Address: 1834 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
Mail Address: 1834 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCLAIMS CORPORATION TRUST Director 903 JASMINE LANE, VERO BEACH, FL, 32963
MILDNER ROY T Agent 101 N. US HIGHWAY 1, SUITE 200, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 MILDNER, ROY TESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 101 N. US HIGHWAY 1, SUITE 200, FORT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-03 1834 OLD DIXIE HWY, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1994-06-03 1834 OLD DIXIE HWY, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000072462 LAPSED 0000488602 01740 00995 2004-06-01 2024-07-14 $ 46,341.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. PIERCE SERVICE CENTER, 337 N US HWY 1, FT. PIERCE, FL349504206

Documents

Name Date
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-10-31
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State