Search icon

IMPRESS ARTISTIC INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

IMPRESS ARTISTIC INTERNATIONAL, 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 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000069869
Address: 3615 MCNEIL ROAD, APOPKA, FL, 32703
Mail Address: POST OFFICE BOX 162192, ALTAMONTE SPRINGS, FL, 32716-2192
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDWIN President 3615 MCNEIL ROAD, APOPKA, FL, 32703
GARCIA EDWIN Director 3615 MCNEIL ROAD, APOPKA, FL, 32703
CRUZ REYNOLD Vice President 3615 MCNEIL ROAD, APOPKA, FL, 32703
CRUZ REYNOLD Director 3615 MCNEIL ROAD, APOPKA, FL, 32703
SENCION SANDY Vice President 3615 MCNEIL ROAD, APOPKA, FL, 32703
SENCION SANDY Secretary 3615 MCNEIL ROAD, APOPKA, FL, 32703
SENCION SANDY Treasurer 3615 MCNEIL ROAD, APOPKA, FL, 32703
SENCION SANDY Director 3615 MCNEIL ROAD, APOPKA, FL, 32703
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State