Search icon

ARTISTS SHOWCASE OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTS SHOWCASE OF THE PALM BEACHES, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N95000000584
FEI/EIN Number 650560738

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

Address: 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Mail Address: P.O. Box 158, West Palm Beach, FL, 33402, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE CATHERINE President 11380 PROSPERITY FARMS ROAD STE.112-C, PALM BEACH GARDENS, FL, 33410
Barnes Edrick Vice President 1615 Forum Place, West Palm Beach, FL, 33401
Giscombe Hilbert Treasurer P.O. Box 158, West Palm Beach, FL, 33402
LOWE CATHERINE D Agent 11380 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 11380 Prosperity Farms Road, Suite C 112, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2013-04-08 11380 Prosperity Farms Road, Suite C 112, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2009-04-27 LOWE, CATHERINE DR. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 11380 PROSPERITY FARMS RD, SUITE 112 BLDG. C, PALM BEACH GARDENS, FL 33410 -
AMENDMENT AND NAME CHANGE 2001-09-06 ARTISTS SHOWCASE OF THE PALM BEACHES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State