Entity Name: | ART INHERITED OF LAND O' LAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ART INHERITED OF LAND O' LAKES, 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: | 02 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2008 (17 years ago) |
Document Number: | P98000016357 |
FEI/EIN Number |
593493071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 ARROYO LANE, TAMPA, FL, 33624, US |
Mail Address: | 4020 Arroyo Lane, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS CAREN | Chief Executive Officer | 4020 Arroyo Lane, Tampa, FL, 33624 |
STEVENS DANNIE J | President | 2816 LAND O' LAKES BLVD, LAND O LAKES, FL, 34639 |
STEVENS CAREN | Agent | 4020 ARROYO LANE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 4020 ARROYO LANE, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 4020 ARROYO LANE, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2015-02-28 | 4020 ARROYO LANE, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-28 | STEVENS, CAREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-10-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State