Search icon

FLAARTS, INC. - Florida Company Profile

Company Details

Entity Name: FLAARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAARTS, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000067509
FEI/EIN Number 593589460

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

Address: 2701 S MACDILL AVE, TAMPA, FL, 33629
Mail Address: 2701 S MACDILL AVE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL P President 2701 S MACDILL AVE, TAMPA, FL, 33629
MURPHY MICHAEL P Agent 2701 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 MURPHY, MICHAEL P -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2701 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2701 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-04-30 2701 S MACDILL AVE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State