Search icon

ARTISTIC ADVENTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTISTIC ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC ADVENTURES, 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 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P98000092055
FEI/EIN Number 593539184

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

Address: 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804, US
Mail Address: 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENELL MICHAEL W President 1007 PALM AVE, ORLANDO, FL, 32804
GRENELL MICHAEL W Agent 1007 PALM AVE, ORLANDO, FL, 32804

Form 5500 Series

Employer Identification Number (EIN):
593539184
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1007 PALM AVE, ORLANDO, FL 32804 -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 2517 SHADER RD, UNIT 2, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1999-04-02 2517 SHADER RD, UNIT 2, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000394468 TERMINATED 1000000997046 ORANGE 2024-06-07 2044-06-26 $ 5,469.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-08-18
REINSTATEMENT 2014-10-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70288.00
Total Face Value Of Loan:
70288.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,288
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,248.92
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $70,288

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State