Search icon

ARTE ORO FINE JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: ARTE ORO FINE JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTE ORO FINE JEWELRY, 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: 14 May 1999 (26 years ago)
Date of dissolution: 06 Oct 2020 (5 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P99000044345
FEI/EIN Number 650922270

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

Address: 6131 Messina Lane, Cocoa Beach, FL, 32931, US
Mail Address: 6131 Messina Lane, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Teresa President 6131 Messina Lane, Cocoa Beach, FL, 32931
JOHNSON JEFFREY C Agent 697 SAND ISLES CIR, PONTE VEDRA, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018051 VILLAGE VINTAGE EXPIRED 2017-02-17 2022-12-31 - 105 BREVARD AVE, COCOA, FL, 32922
G16000073398 ARTE ORO JEWELRY & GIFTS EXPIRED 2016-07-25 2021-12-31 - 105 BREVARD AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 JOHNSON, JEFFREY C -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 697 SAND ISLES CIR, PONTE VEDRA, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2019-02-09 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000200106 TERMINATED 1000000080088 26407 2191 2008-06-02 2028-06-18 $ 1,962.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2020-10-06
Reg. Agent Change 2019-07-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State