Search icon

ART TEAK FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: ART TEAK FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART TEAK FURNITURE, 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000070393
FEI/EIN Number 650859162

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

Address: 4900 SW 101 AVE, MIAMI, FL, 33165
Mail Address: 4900 SW 101 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS NERY F President 4900 SW 101 AVE, MIAMI, FL, 33165
RAMOS NERY F Secretary 4900 SW 101 AVE, MIAMI, FL, 33165
RAMOS NERY F Director 4900 SW 101 AVE, MIAMI, FL, 33165
RAMOS NERY F Agent 4900 SW 101 AVE, MIAMI, FL, 33165
RAMOS NERY F Treasurer 4900 SW 101 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 4900 SW 101 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-04-22 4900 SW 101 AVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4900 SW 101 AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2007-02-01 RAMOS, NERY F -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-02-01
Off/Dir Resignation 2006-06-06
Reg. Agent Change 2006-06-06
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State