Search icon

ARTSIPHARTSI, INC. - Florida Company Profile

Company Details

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

ARTSIPHARTSI, 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: 03 May 1991 (34 years ago)
Date of dissolution: 27 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: S49778
FEI/EIN Number 593068031

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

Address: 1804 W. RICHARDSON PLACE, TAMPA, FL, 33606, US
Mail Address: 1804 W. RICHARDSON PLACE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKETT CARMEN S President 1801 BAYSHORE BOULEVARD, TAMPA, FL, 33606
CARMEN SMITH BARKETT Agent 1801 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000467068. CONVERSION NUMBER 700000219587
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1804 W. RICHARDSON PLACE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-04-16 1804 W. RICHARDSON PLACE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1801 BAYSHORE BOULEVARD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-04-16 CARMEN SMITH BARKETT -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State