Entity Name: | ARTIFEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTIFEX, 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: | 28 Jul 1998 (27 years ago) |
Date of dissolution: | 17 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2024 (10 months ago) |
Document Number: | P98000066053 |
FEI/EIN Number |
650854184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 SE 4th Street, DELRAY BEACH, FL, 33483, US |
Mail Address: | 302 SE 4th Street, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELSEY HELEN B | Director | 302 SE 4th Street, DELRAY BEACH, FL, 33483 |
LANTZ RONALD K | Agent | 636 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 302 SE 4th Street, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 302 SE 4th Street, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 636 US HWY 1, 3rd Floor, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | LANTZ, RONALD K | - |
REINSTATEMENT | 2018-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-06-17 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-03-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State