Search icon

ART INHERITED OF LAND O' LAKES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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