Search icon

ARTO ENTERPRISES, INC.

Company Details

Entity Name: ARTO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000052829
FEI/EIN Number 593516137
Address: 3700 Commerce Blvd, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 420193, KISSIMMEE, FL, 34742
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 593516137 2016-09-21 ARTO ENTERPRISES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 N PALM AVE, KISSIMMEE, FL, 347414034

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing TOD ORAZI
Valid signature Filed with authorized/valid electronic signature
ARTO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2014 593516137 2015-07-20 ARTO ENTERPRISES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 N PALM AVE, KISSIMMEE, FL, 347414034

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing TOD ORAZI
Valid signature Filed with authorized/valid electronic signature
ARTO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 593516137 2014-06-18 ARTO ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 N PALM AVE, KISSIMMEE, FL, 347414034

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing TOD ORAZI
Valid signature Filed with authorized/valid electronic signature
ARTO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2011 593516137 2012-07-25 ARTO ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 N PALM AVE, KISSIMMEE, FL, 347414034

Plan administrator’s name and address

Administrator’s EIN 593516137
Plan administrator’s name ARTO ENTERPRISES INC
Plan administrator’s address 1110 N PALM AVE, KISSIMMEE, FL, 347414034
Administrator’s telephone number 4079324353

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing ARTO ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
ARTO ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2010 593516137 2011-07-29 ARTO ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 NORTH PALM AVE, KISSIMMEE, FL, 347410000

Plan administrator’s name and address

Administrator’s EIN 593516137
Plan administrator’s name ARTO ENTERPRISES INC
Plan administrator’s address 1110 NORTH PALM AVE, KISSIMMEE, FL, 347410000
Administrator’s telephone number 4079324353

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing ARTO ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
ARTO ENTERPRISES INC 2009 593516137 2010-07-21 ARTO ENTERPRISES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 4079324353
Plan sponsor’s address 1110 NORTH PALM AVE, KISSIMMEE, FL, 347410000

Plan administrator’s name and address

Administrator’s EIN 593516137
Plan administrator’s name ARTO ENTERPRISES INC
Plan administrator’s address 1110 NORTH PALM AVE, KISSIMMEE, FL, 347410000
Administrator’s telephone number 4079324353

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ARTO ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ORAZI TOD B Agent 3700 Commerce Blvd, KISSIMMEE, FL, 34741

President

Name Role Address
ORAZI TOD President POST OFFICE BOX 420193, KISSIMMEE, FL, 34742

Director

Name Role Address
ORAZI TOD Director POST OFFICE BOX 420193, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 3700 Commerce Blvd, KISSIMMEE, FL 34741 No data
REINSTATEMENT 2017-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 3700 Commerce Blvd, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2017-06-21 ORAZI, TOD B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2011-10-11 No data No data
CANCEL ADM DISS/REV 2007-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-09-05 3700 Commerce Blvd, KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000050468 LAPSED 2017-CA-2200-CI OSCEOLA COUNTY CIRCUIT COURT 2018-01-19 2023-02-07 $36,237.31 GOODMAN DISTRIBUTION, INC., A TEXAS CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000685919 LAPSED 16 2017 CA 3765 DIV CV D DUVAL CO. 2017-12-14 2022-12-26 $50,335.98 THE WARE GROUP, LLC DBA JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224

Documents

Name Date
REINSTATEMENT 2017-06-21
AMENDED ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
Amendment 2011-10-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State