Search icon

EVERAFTER ARTS, INC.

Company Details

Entity Name: EVERAFTER ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 28 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P01000029839
FEI/EIN Number 651083060
Address: 11627 CLAIR PLACE, CLERMONT, FL, 34711, US
Mail Address: 11627 CLAIR PLACE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CORRADINO MICHAEL W Agent 11627 CLAIR PLACE, CLERMONT, FL, 34711

President

Name Role Address
CORRADINO PATRICIA L President 11627 CLAIR PLACE, CLERMONT, FL, 34711

Secretary

Name Role Address
CORRADINO PATRICIA L Secretary 11627 CLAIR PLACE, CLERMONT, FL, 34711

Director

Name Role Address
CORRADINO PATRICIA L Director 11627 CLAIR PLACE, CLERMONT, FL, 34711
CORRADINO MICHAEL W Director 11627 CLAIR PLACE, CLERMONT, FL, 34711

Vice President

Name Role Address
CORRADINO MICHAEL W Vice President 11627 CLAIR PLACE, CLERMONT, FL, 34711

Treasurer

Name Role Address
CORRADINO MICHAEL W Treasurer 11627 CLAIR PLACE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 11627 CLAIR PLACE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2005-02-25 11627 CLAIR PLACE, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2005-02-25 CORRADINO, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 11627 CLAIR PLACE, CLERMONT, FL 34711 No data

Documents

Name Date
Voluntary Dissolution 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-04-19
ANNUAL REPORT 2002-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State