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