Entity Name: | ART INSTITUTE OF WESTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000134794 |
FEI/EIN Number | 680543601 |
Address: | 2900 GLADES CIRCLE, 1600, WESTON, FL, 33327 |
Mail Address: | 2900 GLADES CIRCLE, 1600, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANO PABLO A | Agent | 1456 CAMELLIA CIR, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
CANO PABLO A | President | 1456 CAMELLIA CIR, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
FIRGAU MARIA C | Treasurer | 1140 GLENWOOD CT., WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
FIRGAU MARIA C | Director | 1140 GLENWOOD CT., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-20 | CANO, PABLO A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-20 | 1456 CAMELLIA CIR, WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 2900 GLADES CIRCLE, 1600, WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 2900 GLADES CIRCLE, 1600, WESTON, FL 33327 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-02-20 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State