Search icon

ARTE DI TIERRA, INC. - Florida Company Profile

Company Details

Entity Name: ARTE DI TIERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTE DI TIERRA, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000067708
FEI/EIN Number 650932442

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

Address: 418 E. ATLANTIC AVE, DELRAY BEACH, FL, 33483
Mail Address: 418 ATLANTIC AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT BUSINESS SERVICES, INC. Agent -
BERK JEFFREY F President 418 ATLANTIC AVE, BOCA RATON, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-28 418 E. ATLANTIC AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 1700 N DIXIE HWY, 106, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-07-18 PADGETT BUSINESS SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 418 E. ATLANTIC AVE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2000-10-23 - -
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
J08000270158 TERMINATED 1000000087614 22785 01082 2008-07-31 2028-08-18 $ 7,377.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-07-25
REINSTATEMENT 2000-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State