Search icon

ARTEGRES CORPORATION

Company Details

Entity Name: ARTEGRES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000047795
FEI/EIN Number 651006877
Address: 4002 AURORA STREET, CORAL GABLES, FL, 33146
Mail Address: 4002 AURORA STREET, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON JAVIER Agent 4002 AURORA STREET, CORAL GABLES, FL, 33146

Director

Name Role Address
RINCON JAVIER Director 4002 AURORA STREET, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 4002 AURORA STREET, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2012-03-21 4002 AURORA STREET, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 4002 AURORA STREET, CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000081915 LAPSED 14-25593 CA MIAMI-DADE CIRCUIT 2014-12-26 2020-01-21 $153,802.23 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068
J07000144413 TERMINATED 1000000037696 25162 756 2006-12-06 2027-05-16 $ 14,835.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State