Entity Name: | ARTIZAN TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Feb 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2024 (2 months ago) |
Document Number: | F22000000863 |
FEI/EIN Number | N/A |
Address: | 1250 E Hallandale Beach Blvd, Suite 303, Hallandale, FL 33009 |
Mail Address: | 1250 E Hallandale Beach Blvd, Suite 303, Hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LOWINGER, ROBERT | Treasurer | 1250 E Hallandale Beach Blvd, Suite 303 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
LOWINGER, ROBERT | President | 1250 E Hallandale Beach Blvd, Suite 303 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
LOWINGER, ROBERT | Secretary | 1250 E Hallandale Beach Blvd, Suite 303 Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
LOWINGER, ROBERT | Director | 1250 E Hallandale Beach Blvd, Suite 303 Hallandale, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-19 | VCORP AGENT SERVICES, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-06 | 1250 E Hallandale Beach Blvd, Suite 303, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 1250 E Hallandale Beach Blvd, Suite 303, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-06 | VCORP AGENT SERVICES, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-19 |
ANNUAL REPORT | 2023-06-06 |
Foreign Profit | 2022-02-11 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State