Entity Name: | ARTSTOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F11000000042 |
FEI/EIN Number | 010486772 |
Address: | 701-707 NW 27TH AVE, MIAMI, FL, 33125 |
Mail Address: | 1053 Forest Avenue, PORTLAND, ME, 04103, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
OTAROLA ALEXANDRA | Agent | 701-707 NW 27TH AVENUE, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
KENNEY STEVEN | President | 1053 Forest Avenue, PORTLAND, ME, 04103 |
Name | Role | Address |
---|---|---|
ROBERT DINGMAN | Vice President | 1053 Forest Avenue, PORTLAND, ME, 04103 |
Name | Role | Address |
---|---|---|
Doyon Daniel | Treasurer | 1053 Forest Avenue, PORTLAND, ME, 04103 |
Name | Role | Address |
---|---|---|
Beagle Alan | Secretary | 10 Moulton Street, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Tribuno Craig | Director | 521 Perkins Ridge Road, Auburn, ME, 04210 |
Clay Ben | Director | 1053 Forest Avenue, Portland, ME, 04103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007838 | ARTIST & CRAFTSMAN | EXPIRED | 2011-01-19 | 2016-12-31 | No data | 540 DEERING AVENUE, PORTLAND, ME, 04103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | OTAROLA, ALEXANDRA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 701-707 NW 27TH AVENUE, MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-28 | 701-707 NW 27TH AVE, MIAMI, FL 33125 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-22 |
Foreign Profit | 2011-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State