Search icon

ART ON THE EDGE, INC.

Company Details

Entity Name: ART ON THE EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000035662
FEI/EIN Number 200773354
Address: 800 NE 47TH CT., OAKLAND PARK, FL, 33334
Mail Address: 800 NE 47TH CT., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KONSTANTIN GERI Agent 800 NE 47TH CT., OAKLAND PARK, FL, 33334

President

Name Role Address
KONSTANTIN GERALDINE S President 800 NE 47TH CT., OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
KONSTANTIN GERALDINE S Treasurer 800 NE 47TH CT., OAKLAND PARK, FL, 33334

Vice President

Name Role Address
RAMIREZ ADRIANNA F Vice President 800 NE 47TH CT., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 800 NE 47TH CT., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-04-29 800 NE 47TH CT., OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 800 NE 47TH CT., OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000042534 TERMINATED 1000000042037 43572 870 2007-02-08 2027-02-14 $ 3,146.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State