Search icon

ART ULTIME PUBLISHING INC. - Florida Company Profile

Company Details

Entity Name: ART ULTIME PUBLISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART ULTIME PUBLISHING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P98000101804
FEI/EIN Number 65-0884578

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

Address: 61 Rue De La Belle Plage, Laval, Qu, H7L3G8, CA
Mail Address: 61 Rue De La Belle Plage, Laval, Qu, H7L3G8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERIN RICHARD Director 61 Rue De La Belle Plage, Laval, Qu, H7L3G
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-04 61 Rue De La Belle Plage, Laval, Quebec H7L3G8 CA -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 61 Rue De La Belle Plage, Laval, Quebec H7L3G8 CA -
REGISTERED AGENT NAME CHANGED 2019-01-10 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State