Search icon

ART PLUS SERVICE INC.

Company Details

Entity Name: ART PLUS SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000108935
FEI/EIN Number 200274778
Address: 8787 SOUTH SIDE BLVD, 5205, JACKSONVILLE, FL, 32256, US
Mail Address: 8787 SOUTH SIDE, 5205, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACCOUNT BOOKEEPING CORP Agent 5950 LAKEHURST DR, ORLANDO, FL, 32819

President

Name Role Address
CASTRO MARCELO B President 8787 SOUTH SIDE BLVD, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
DA SILVA JOSE W Vice President 8787 SOUTH SIDE BLVD, JACKSONVIVILLE, FL, 32256

Secretary

Name Role Address
DA SILVA MOZAI F Secretary 8787 SOUTH SIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 5950 LAKEHURST DR, #246, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 8787 SOUTH SIDE BLVD, 5205, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2006-01-05 8787 SOUTH SIDE BLVD, 5205, JACKSONVILLE, FL 32256 No data
AMENDMENT 2005-12-23 No data No data
AMENDMENT 2005-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-04 ACCOUNT BOOKEEPING CORP No data
AMENDMENT 2004-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2006-01-05
Amendment 2005-12-23
Amendment 2005-04-18
ANNUAL REPORT 2005-02-04
Amendment 2004-06-28
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State