Search icon

ARTWORKS PRINTING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ARTWORKS PRINTING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTWORKS PRINTING ENTERPRISES, 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: 17 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: P99000024711
FEI/EIN Number 650903683

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

Address: 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLECER SERGIO Director 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021
WILLIAMS PAUL C Director 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021
WILLIAMS KIM T President 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021
WILLIAMS KIM T Agent 5922 LIBERTY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 5922 LIBERTY STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5922 LIBERTY STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-30 5922 LIBERTY STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-03-25 WILLIAMS, KIM T -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000198094 TERMINATED 1000000401436 BROWARD 2013-01-07 2033-01-23 $ 2,172.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State