Search icon

ARTWIN, INC. - Florida Company Profile

Headquarter

Company Details

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

ARTWIN, 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: 27 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000009126
FEI/EIN Number 593228843

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

Address: 2177 LAS POSITAS CT. #N, LIVERMORE, CA, 94550, US
Mail Address: 2177 LAS POSITAS CT. #N, LIVERMORE, CA, 94550, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARTWIN, INC., NEW YORK 1946438 NEW YORK

Key Officers & Management

Name Role Address
UPPAL RAVINDER SINGH President JL FROF. MOH YAMIN NO 14X, RENON DEPASAR, BALI (INDONESIA)
BHUPINDER KAUR Secretary JL FROF. MOHYAMIN NO 14X, RENON DEPASAR, BALI (INDONESIA)
KAVITA ARORA Chief Financial Officer 2177, LAS POSITAS CT. #N, LIVERMORE, CA, 94550
KELLY MICHELLE Vice President JL PROF. MOH YAMIN NO. 14X, RENON DEPASAR, BALI (INDONESIA)
HUDSON WILLIAM NEWT Agent 23 WEST TARPON SPRINGS, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-05 2177 LAS POSITAS CT. #N, LIVERMORE, CA 94550 -
CHANGE OF MAILING ADDRESS 1997-12-05 2177 LAS POSITAS CT. #N, LIVERMORE, CA 94550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-26 23 WEST TARPON SPRINGS, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1996-07-26 HUDSON, WILLIAM NEWT -

Documents

Name Date
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-12-05
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State