Search icon

ARTISTIC ADVENTURES, INC.

Company Details

Entity Name: ARTISTIC ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000092055
FEI/EIN Number 593539184
Address: 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804, US
Mail Address: 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISTIC ADVENTURES INC 401(K) PLAN 2023 593539184 2024-09-06 ARTISTIC ADVENTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 3219457098
Plan sponsor’s address 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ARTISTIC ADVENTURES INC 401(K) PLAN 2022 593539184 2023-09-11 ARTISTIC ADVENTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 3219457098
Plan sponsor’s address 2517 SHADER RD, UNIT 2, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1007 PALM AVE, ORLANDO, FL 32804 No data
REINSTATEMENT 2001-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 2517 SHADER RD, UNIT 2, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1999-04-02 2517 SHADER RD, UNIT 2, ORLANDO, FL 32804 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005707304 2020-04-30 0491 PPP 2517 Shader Rd. Unit 2, Orlando, FL, 32804
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70288
Loan Approval Amount (current) 70288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71248.92
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State