Search icon

CLASSIC ART SUPPLY HOUSE INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC ART SUPPLY HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC ART SUPPLY HOUSE 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: P99000010630
FEI/EIN Number 650891774

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

Mail Address: 5781 LEE BLVD, 208-212, LEHIGH ACRES, FL, 33971
Address: 1585-1 GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEIFFER JOHANN President 1585-I GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL, 33971
PFEIFFER JOHANN M Agent 1585-1 GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-23 - -
CHANGE OF MAILING ADDRESS 2008-01-30 1585-1 GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 1585-1 GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 1585-1 GRETCHEN AVENUE SOUTH, LEHIGH ACRES, FL 33971 -

Documents

Name Date
Voluntary Dissolution 2008-05-23
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State