Search icon

ARTISTIC ENDEAVORS, INC. - Florida Company Profile

Company Details

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

ARTISTIC ENDEAVORS, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 09 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P95000014156
FEI/EIN Number 593311023

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

Address: 5413 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: P.O. BOX 1320, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSLER ALISON M President 4516 SEAGULL DRIVE, NEW PORT RICHEY, FL, 34652
COLLIER JAMES HSR Agent 8812 SHENANDOAH LANE, HUDSON, FL, 346672721

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 8812 SHENANDOAH LANE, HUDSON, FL 34667-2721 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 5413 MAIN STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-05-30 5413 MAIN STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2017-05-30 COLLIER, JAMES H, SR -
AMENDMENT 2017-05-30 - -
AMENDMENT 2011-10-21 - -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment 2017-05-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-09
Amendment 2011-10-21
Off/Dir Resignation 2011-08-22
REINSTATEMENT 2011-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State