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 |
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 |
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. | - |
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 |
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