Search icon

AFX SPECIAL EFFECTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFX SPECIAL EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFX SPECIAL EFFECTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P97000040829
FEI/EIN Number 593450673

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

Address: 912 W. BROAD ST., GROVELAND, FL, 34736, US
Mail Address: 912 W. BROAD ST., GROVELAND, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTMAN MICHELE L President 16708 KAMALIN CT, CLERMONT, FL, 34715
Artman Brian G Vice President 16708 Kamalin Ct., Clermont, FL, 34715
ARTMAN BRIAN G Agent 16708 Kamalin Ct, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002507 BELLYS BALLOONS ACTIVE 2024-01-04 2029-12-31 - 912 W BROAD ST, GROVELAND, FL, FL, 34736
G19000026258 BALLOON MECHANIX ACTIVE 2019-02-25 2029-12-31 - 912 W BROAD ST GROVELAND, FL 34736, GROVELAND, FL, 34736
G13000096275 ART F/X ACTIVE 2013-09-30 2028-12-31 - 912 W BROAD ST., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 16708 Kamalin Ct, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2003-02-24 912 W. BROAD ST., GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 912 W. BROAD ST., GROVELAND, FL 34736 -

Court Cases

Title Case Number Docket Date Status
PENTON BUSINESS MEDIA HOLDINGS, LLC F/K/A PRISM BUSINESS MEDIA, INC. VS ORANGE COUNTY, FLORIDA, AFX SPECIAL EFFECTS, INC. D/B/A ART F/X AND ULTRATEC SPECIAL EFFECTS, INC. 5D2016-3935 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-16337-O

Parties

Name PRISM BUSINESS MEDIA, INC.
Role Appellant
Status Active
Name PENTON BUSINESS MEDIA HOLDINGS, LLC
Role Appellant
Status Active
Representations G. WILLIAM BISSETT, JR.
Name ART F/X
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Art C. Young, Jeffrey J. Newton, William C. Turner, Jr.
Name ULTRATEC SPECIAL EFFECTS, INC.
Role Appellee
Status Active
Name AFX SPECIAL EFFECTS, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-01-11
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ ORDER DISPENSING WITH OA AND MOTION TO RESCHEDULE OA IS DENIED AS MOOT
Docket Date 2018-01-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ DENIED AS MOOT PER 1/11ORDER
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/25
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/22
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/15
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/5
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County, Florida
Docket Date 2017-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 81 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/19
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/5
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/14
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/15
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-03-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/14
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (3,956 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-05
Type Response
Subtype Response
Description RESPONSE ~ RE: 12/13 ORDER (ORD NOT DIRECTED TO A. YOUNG)
On Behalf Of Orange County, Florida
Docket Date 2017-01-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA G. WILLIAM BISSETT, JR. 0297127
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2016-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM C. TURNER 0871958
On Behalf Of Orange County, Florida
Docket Date 2016-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO 12/13 ORDER
On Behalf Of Orange County, Florida
Docket Date 2016-12-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-12-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/22 ORDER
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2016-12-13
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 12/22
Docket Date 2016-11-22
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/16
On Behalf Of PENTON BUSINESS MEDIA HOLDINGS, LLC
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-17
Amendment 2020-07-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3553.00
Total Face Value Of Loan:
22447.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,689.55
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $22,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State