Entity Name: | ARTS AT HOSPICE, 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: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | N08000010443 |
FEI/EIN Number |
263775077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 N OCEAN BLVD C901, C901, BOCA RATON, FL, 33431, UN |
Mail Address: | 4201 N OCEAN BLVD C901, C901, BOCA RATON, FL, 33431, UN |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACY PETER | President | 4201 N OCEAN BLVD C901, BOCA RATON, FL, 33431 |
TRACY JANE | Treasurer | 4201 N OCEAN BLVD C901, BOCA RATON, FL, 33431 |
AVITABLE LISA | Secretary | 137 NORTHFORD RD, BRANFORD, CT, 06405 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2018-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 4201 N OCEAN BLVD C901, C901, BOCA RATON, FL 33431 UN | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 4201 N OCEAN BLVD C901, C901, BOCA RATON, FL 33431 UN | - |
REINSTATEMENT | 2011-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-17 |
REINSTATEMENT | 2011-04-18 |
ANNUAL REPORT | 2009-06-27 |
Domestic Non-Profit | 2008-11-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State