Search icon

INTERACTIVE ART SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERACTIVE ART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F11000003356
FEI/EIN Number 453090177

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

Address: 413 North Moss Street, Burbank, CA, 91502, US
Mail Address: PO Box 271, BURBANK, CA, 91503, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
OWNBEY GORDON S President 413 North Moss Street, BURBANK, CA, 91502
OWNBEY GORDON S Vice President 413 North Moss Street, BURBANK, CA, 91502
OWNBEY GORDON S Secretary 413 North Moss Street, BURBANK, CA, 91502
OWNBEY GORDON S Director 413 North Moss Street, BURBANK, CA, 91502
ABRAHAMIAN ARMOND Treasurer 413 North Moss Street, BURBANK, CA, 91502
OWNBEY GORDON S Agent 434 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083460 ANIMATIC MEDIA EXPIRED 2011-08-22 2016-12-31 - 1907 WEST BURBANK BL., SUITE C, BURBANK, CA, 91506

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-09 413 North Moss Street, 2nd Floor, Burbank, CA 91502 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 413 North Moss Street, 2nd Floor, Burbank, CA 91502 -

Court Cases

Title Case Number Docket Date Status
OWNBEY DEVELOPMENT, LLC., ANIMATIC MEDIA, INC., ET AL. VS SMS FINANCIAL 30, LLC. 4D2016-0616 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15013241 (09)

Parties

Name INTERACTIVE ART SERVICES, INC.
Role Appellant
Status Active
Name ANIMATIC MEDIA, INC.
Role Appellant
Status Active
Name GORDON S. OWNBY
Role Appellant
Status Active
Name OWNBEY DEVELOPMENT LLC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington, Roberta G. Mandel
Name SMS FINANCIAL 30, LLC.
Role Appellee
Status Active
Representations Richard B. Storfer
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 7, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OWNBEY DEVELOPMENT, LLC
Docket Date 2016-02-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal is timely, given that the summary judgment was rendered on January 14, 2016, and the notice of appeal was not filed until February 17, 2016. The January 20, 2016 recording date is not and does not affect the rendition date. The order was filed with the clerk on January 14, 2016; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 2/22/16 TO 4DCA
On Behalf Of OWNBEY DEVELOPMENT, LLC
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-26
Foreign Profit 2011-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State