Search icon

ART OLDCO, INC

Company Details

Entity Name: ART OLDCO, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1976 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: 511630
FEI/EIN Number 59-1696793
Address: 2495 N.W. 35 AVE, MIAMI, FL 33142
Mail Address: 2495 N.W. 35 AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Webber , Conrad J, Jr. Agent 2495 NW 35 Ave, MIAMI, FL 33142

Chairman

Name Role Address
WEBBER, CONRAD J, Sr. Chairman 13714 SW 106 TERR, MIAMI, FL 33186

President

Name Role Address
WEBBER, CONRAD J, Jr. President 22012 SW 95th Place, Cutler Bay, FL 33190

Vice President

Name Role Address
Crowther, Samuel Vice President 24521 SW 114 PL, Princeton, FL 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024714 SATPHONESTORE ACTIVE 2020-02-25 2025-12-31 No data 2495 NW 35TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-10 ART OLDCO, INC No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-09 Webber , Conrad J, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 2495 NW 35 Ave, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468346 ACTIVE 1000001003554 DADE 2024-07-17 2044-07-24 $ 4,732.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000458836 ACTIVE 1000000964548 DADE 2023-09-21 2043-09-27 $ 62,696.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Name Change 2024-07-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State