Entity Name: | ARTIFACT CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Dec 2005 (19 years ago) |
Document Number: | P02000041615 |
FEI/EIN Number | 043661284 |
Address: | 5603 Interbay Blvd., TAMPA, FL, 33611, US |
Mail Address: | PO Box 13502, TAMPA, FL, 33681-3502, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSONS ROBERT M | Agent | 5603 Interbay Blvd., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
PARSONS ROBERT M | President | 5603 Interbay Blvd., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 5603 Interbay Blvd., TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 5603 Interbay Blvd., TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 5603 Interbay Blvd., TAMPA, FL 33611 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | PARSONS, ROBERT M | No data |
NAME CHANGE AMENDMENT | 2005-12-15 | ARTIFACT CONSTRUCTION, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State