Search icon

ART & MAISON, INC. - Florida Company Profile

Company Details

Entity Name: ART & MAISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART & MAISON, 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: 20 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000089339
FEI/EIN Number 650870124

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

Address: 290 NW 53RD ST, MIAMI, FL, 33127
Mail Address: 209 NW 53RD ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUTOUX MARIEL President 290 NW 53RD ST, MIAMI, FL, 33127
JEAN-CHRISTOPHE JAULIN Vice President 290 NW 53RD ST, MIAMI, FL, 33127
JEAN-CHRISTOPHE JAULIN Secretary 290 NW 53RD ST, MIAMI, FL, 33127
HAUTOUX JAULIN MARIELLE Agent 290 NW 53RD ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 290 NW 53RD ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2008-04-23 290 NW 53RD ST, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 290 NW 53RD ST, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State