Search icon

ARTFUL ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: ARTFUL ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTFUL ACQUISITIONS, 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: 13 Jul 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000050681
FEI/EIN Number NOT APPLICABLE

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

Address: 9834 ROCKY BANK DR, NAPLES, FL, 34109
Mail Address: 56 DINGEE RD., POUND RIDGE, NY, 10576
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERVIN JEANNE M Vice President 1692 NASH COURT, DUNEDIN, FL, 34698
DERVIN LEWIS President 56 DINGEE RD., POUND RIDGE, NY, 10576
DERVIN LEWIS Treasurer 56 DINGEE RD., POUND RIDGE, NY, 10576
DERVIN LEWIS Agent 9834 ROCKY BABK DR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 9834 ROCKY BANK DR, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 9834 ROCKY BABK DR., NAPLES, FL 34109 -
REINSTATEMENT 1995-02-15 - -
REGISTERED AGENT NAME CHANGED 1995-02-15 DERVIN, LEWIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State