Entity Name: | ART-CRETE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | K63421 |
FEI/EIN Number | 59-2931282 |
Address: | 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 |
Mail Address: | 2836 Oak Lea Drive, South Daytona, FL 32119 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS, RONALD L. | Agent | 2836 Oak Lea Drive, South Daytona, FL 32119 |
Name | Role | Address |
---|---|---|
HOPKINS, RONALD L. | President | 2836 Oak Lea Drive, South Daytona, FL 32119 |
Name | Role | Address |
---|---|---|
HOPKINS, CAROL G. | Secretary | 2836 Oak Lea Drive, South Daytona, FL 32119 |
Name | Role | Address |
---|---|---|
HOPKINS, CAROL G. | Treasurer | 2836 Oak Lea Drive, South Daytona, FL 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 2836 Oak Lea Drive, South Daytona, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 1231 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1990-07-09 | HOPKINS, RONALD L. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000600597 | TERMINATED | 1000000719106 | VOLUSIA | 2016-08-11 | 2036-09-09 | $ 3,263.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000236311 | TERMINATED | 1000000651880 | VOLUSIA | 2015-02-02 | 2035-02-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State