Search icon

ARTISAN PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: ARTISAN PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ARTISAN PLAZA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 1997 (28 years ago)
Document Number: S23637
FEI/EIN Number 59-3082037

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

Address: 706 16TH AVENUE, NW, CLEARWATER, FL 33756
Mail Address: 706 16TH AVENUE, NW, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTOLINI, RON Agent 706 16TH AVENUE, NW, CLEARWATER, FL 33756
BORTOLINI, RON President 706 16TH AVENUE, NW, CLEARWATER, FL 33756
BORTOLINI, RON Secretary 706 16TH. AVENUE N.W., CLEARWATER, FL 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-12 706 16TH AVENUE, NW, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2008-04-12 706 16TH AVENUE, NW, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-12 706 16TH AVENUE, NW, CLEARWATER, FL 33756 -
REINSTATEMENT 1997-05-21 - -
NAME CHANGE AMENDMENT 1997-05-21 ARTISAN PLAZA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-08-14 BORTOLINI, RON -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State