Search icon

ARTSY AUCTIONS, INC.

Company Details

Entity Name: ARTSY AUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000112715
FEI/EIN Number 593688947
Address: 1501 Shadwell Circle, Lake Mary, FL, 32746, US
Mail Address: 1501 Shadwell Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALLES SCOTT Agent 1501 Shadwell Circle., Lake Mary, FL, 32746

President

Name Role Address
ALLES SCOTT K President 1501 Shadwell Circle, Lake Mary, FL, 32746

Director

Name Role Address
ALLES SCOTT K Director 1501 Shadwell Circle, Lake Mary, FL, 32746
NICASTRO LAURENT Director 1501 Shadwell Circle, Lake Mary, FL, 32746

Secretary

Name Role Address
NICASTRO LAURENT Secretary 1501 Shadwell Circle, Lake Mary, FL, 32746

Treasurer

Name Role Address
NICASTRO LAURENT Treasurer 1501 Shadwell Circle, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020705 MARKDOWN MARY'S EXPIRED 2011-02-24 2016-12-31 No data 340 PARK AVE. N, WINTER PARK, FL, 32789
G11000020699 WEARABLE ART BY SCOTT LAURENT EXPIRED 2011-02-24 2016-12-31 No data 340 PARK AVE. N., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 1501 Shadwell Circle, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-02-08 1501 Shadwell Circle, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 1501 Shadwell Circle., Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2001-03-07 ALLES, SCOTT No data

Documents

Name Date
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State