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