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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
GRENELL MICHAEL W | Agent | 1007 PALM AVE, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
GRENELL MICHAEL W | President | 1007 PALM AVE, ORLANDO, FL, 32804 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State