Search icon

ALL THAT ART, INC. - Florida Company Profile

Company Details

Entity Name: ALL THAT ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL THAT ART, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000015478
FEI/EIN Number 650389922

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

Address: 18 SW BROADWAY, OCALA, FL, 34474, US
Mail Address: 18 SW BROADWAY, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LINDA Director 3911 S.E. 52ND ST., OCALA, FL
LEE LINDA President 3911 S.E. 52ND ST., OCALA, FL
LEE STEPHEN Vice President 3911 SE 52 ST, OCALA, FL
LEE ROBERT G Treasurer 3911 SE 52 ST, OCALA, FL
LEE STEPHEN P Agent 18 SW BROADWAY, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1997-07-30 18 SW BROADWAY, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 18 SW BROADWAY, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 18 SW BROADWAY, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State