Search icon

ARTESTONE CORPORATION

Company Details

Entity Name: ARTESTONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000061084
FEI/EIN Number 010718050
Address: 233 SIKES CT., ORLANDO, FL, 32809
Mail Address: 233 SIKES CT., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENDES DERCIO Agent 233 SIKES CT., ORLANDO, FL, 32809

President

Name Role Address
MENDES DERCIO President 233 SIKES CT, ORLANDO, FL, 32809

Director

Name Role Address
MENDES DERCIO Director 233 SIKES CT, ORLANDO, FL, 32809
MENDES RAPHAEL Director 233 SIKES CT, ORLANDO, FL, 32809
TORRES JOSE G Director 233 SIKES CT, ORLANDO, FL, 32809

Vice President

Name Role Address
MENDES RAPHAEL Vice President 233 SIKES CT, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900196 ARTESTONE CLEANING EXPIRED 2008-05-07 2013-12-31 No data 233 SIKES CT, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-11-18 No data No data
AMENDMENT 2007-07-30 No data No data
AMENDMENT 2007-05-22 No data No data
AMENDMENT 2006-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 233 SIKES CT., ORLANDO, FL 32809 No data
CANCEL ADM DISS/REV 2003-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-28
Amendment 2008-11-18
ANNUAL REPORT 2008-05-12
Amendment 2007-07-30
Amendment 2007-05-22
ANNUAL REPORT 2007-01-22
Amendment 2006-06-07
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State