Search icon

ART SPAS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ART SPAS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART SPAS INTERNATIONAL, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000088374
FEI/EIN Number 621796666

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

Address: 630 BRIDGEWAY LN, NAPLES, FL, 34108
Mail Address: 630 BRIDGEWAY LN, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACHDJIAN VIVIAN B Director 247 SIXTH STREET NORTH, NAPLES, FL, 34102
AUSTIN ARLENE F Agent 5811 PELICAN BAY BOULEVARD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 630 BRIDGEWAY LN, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2002-02-11 630 BRIDGEWAY LN, NAPLES, FL 34108 -
REINSTATEMENT 2000-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 5811 PELICAN BAY BOULEVARD, SUITE 201, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-17
REINSTATEMENT 2000-10-23
Domestic Profit 1999-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State