Search icon

INTERACTIVE ART SERVICES, INC.

Company Details

Entity Name: INTERACTIVE ART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F11000003356
FEI/EIN Number 453090177
Address: 413 North Moss Street, Burbank, CA, 91502, US
Mail Address: PO Box 271, BURBANK, CA, 91503, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
OWNBEY GORDON S Agent 434 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
OWNBEY GORDON S President 413 North Moss Street, BURBANK, CA, 91502

Vice President

Name Role Address
OWNBEY GORDON S Vice President 413 North Moss Street, BURBANK, CA, 91502

Secretary

Name Role Address
OWNBEY GORDON S Secretary 413 North Moss Street, BURBANK, CA, 91502

Director

Name Role Address
OWNBEY GORDON S Director 413 North Moss Street, BURBANK, CA, 91502

Treasurer

Name Role Address
ABRAHAMIAN ARMOND Treasurer 413 North Moss Street, BURBANK, CA, 91502

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 No data 1907 WEST BURBANK BL., SUITE C, BURBANK, CA, 91506

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-01-09 413 North Moss Street, 2nd Floor, Burbank, CA 91502 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 413 North Moss Street, 2nd Floor, Burbank, CA 91502 No data

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 Feb 2025

Sources: Florida Department of State