Entity Name: | LIVELY 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: | 12 Sep 1996 (29 years ago) |
Date of dissolution: | 05 Oct 2009 (16 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | N96000004748 |
FEI/EIN Number |
593434156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 221 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITCHEY GLENN | Director | 444 SEABREEZE BLVD., STE. 700, DAYTONA BEACH, FL, 32118 |
ADAMS JAY | Director | 1616 S. PENINSULA, DAYTONA BEACH, FL, 32118 |
MILTHORPE KATHY | Director | 1801 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 |
RAND JULIE | Agent | 221 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 221 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-20 | 221 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 221 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | RAND, JULIE | - |
AMENDMENT | 2001-03-19 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2009-10-05 |
ANNUAL REPORT | 2008-08-19 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-06-21 |
ANNUAL REPORT | 2005-06-06 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-10 |
Amendment | 2001-03-19 |
ANNUAL REPORT | 2001-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State