Search icon

DAVID K. ARTIGAS, INC.

Company Details

Entity Name: DAVID K. ARTIGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 1982 (42 years ago)
Document Number: G09748
FEI/EIN Number 59-2237378
Address: 5875 N. US 1, VERO BCH, FL 32967
Mail Address: 5875 N. US 1, VERO BCH, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ARTIGAS, DAVID K Agent 3672 2nd. Place S.W., VERO BEACH, FL 32968

President

Name Role Address
ARTIGAS, DAVID K President 3672 2nd. Place S.W., VERO BEACH, FL 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078280 BOATS 'N MOTORS ACTIVE 2021-06-10 2026-12-31 No data 5875 N. U.S. 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 3672 2nd. Place S.W., VERO BEACH, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 5875 N. US 1, VERO BCH, FL 32967 No data
CHANGE OF MAILING ADDRESS 1988-06-10 5875 N. US 1, VERO BCH, FL 32967 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694147 TERMINATED 1000000683122 INDIAN RIV 2015-06-15 2035-06-17 $ 7,820.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State