Entity Name: | ARTEMIS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P00000010544 |
FEI/EIN Number | 650982986 |
Address: | 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686, US |
Mail Address: | 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUTTS DIANA G | Agent | 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
COUTTS DIANA G | President | 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
MATTHEWS CHRISTOPHER D | Vice President | 17230 N.W. 120TH AVE RD, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 17230 N.W. 120TH AVE RD, REDDICK, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 17230 N.W. 120TH AVE RD, REDDICK, FL 32686 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | COUTTS, DIANA GMS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 17230 N.W. 120TH AVE RD, REDDICK, FL 32686 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State