Search icon

ARTISTIC CONCRETE OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC CONCRETE OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC CONCRETE OF FLORIDA 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 Apr 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V26217
FEI/EIN Number 650410888

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

Address: 7921 NW SOUTH RIVER DR, #107, MEDLEY, FL, 33166, US
Mail Address: 7921 NW SOUTH RIVER DR, #107, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL President 6240 SW 79 CT, MIAMI, FL, 33143
ALTUVE NORYS Vice President 7999 SW 58 CT, MIAMI, FL, 33143
RODRIGUEZ RAUL Agent 6240 S.W. 79 CT., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 7921 NW SOUTH RIVER DR, #107, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-06-12 7921 NW SOUTH RIVER DR, #107, MEDLEY, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-05-31 - -
NAME CHANGE AMENDMENT 1993-03-10 ARTISTIC CONCRETE OF FLORIDA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000063503 LAPSED COCE-02-16407-55 BROWARD COUNTY 2004-05-14 2009-06-17 $7,500 KARIN MAGNUSON, TOM ADAM/BUNNELL WOULFE 100 SE 3RD AVE, 900, FT. LAUDERDALE, FL 33394
J02000490080 LAPSED 02-12503 CC 04(05) CNTY CRT MIAMI-DADE CRT 2002-12-11 2007-12-18 $9600.37 STACK FERNANDEZ ANDERSON & HARRIS, P.A., 1200 BRICKELL AVE, SUITE 950, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2001-05-05
REINSTATEMENT 2000-06-12
DEBIT MEMO DISSOLUTI 2000-05-31
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State