Search icon

INDUSTRIAL ARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N06000005249
FEI/EIN Number 204936326

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

Mail Address: 2207 54TH ST S, GULFPORT, FL, 33707
Address: 2902A BEACH BOULEVARD SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACH OWEN President 2207 54TH ST S, GULFPORT, FL, 33707
BEDILLION BRAD Director 2902A BEACH BLVD SOUTH, GULFPORT, FL, 33707
HASTINGS DAVID C Treasurer 2207 54TH ST S, GULFPORT, FL, 33707
VULTAGGIC JENNIFER Secretary 2207 54TH ST S, GULFPORT, FL, 33707
Burke Gina M Director 2207 54TH ST S, GULFPORT, FL, 33707
Schork Jonathan Director 2207 54TH ST S, GULFPORT, FL, 33707
HASTINGS DAVID C Agent 2207 54TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-23 2207 54TH ST S, GULFPORT, FL 33707 -
AMENDMENT 2012-10-23 - -
CHANGE OF MAILING ADDRESS 2012-10-23 2902A BEACH BOULEVARD SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-10-23 HASTINGS, DAVID CCPA -
CHANGE OF PRINCIPAL ADDRESS 2008-10-05 2902A BEACH BOULEVARD SOUTH, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-09-14 INDUSTRIAL ARTS CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195837 LAPSED 09-CC-019862 COUNTY COURT OF HILLSBOROUGH 2011-06-08 2017-03-15 $4,420.15 LAURA YORK PUBLIC RELATIONS MARKETING AND TALENT, INC., 469 WEST DAVIS BOULEVARD, TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2012-10-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-05
Amendment and Name Change 2007-09-14
ANNUAL REPORT 2007-07-13
Domestic Non-Profit 2006-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State