Search icon

HOME ART'S DESIGN FLORIDA, CORP.

Company Details

Entity Name: HOME ART'S DESIGN FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P04000037529
FEI/EIN Number 200796757
Address: 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS EDGARD A Agent 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

President

Name Role Address
SANTOS EDGARD A President 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
SANTOS EDGARD A Director 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
MOREIRA NILSON Director 7340 W COUNTRY CLUB BLVD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118467 DOS SANTOS CONSTRUCTION ACTIVE 2016-11-01 2026-12-31 No data 1135 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-16 SANTOS , EDGARD A No data
AMENDMENT 2012-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 1135 SW 1ST WAY, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-05-05 1135 SW 1ST WAY, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 1135 SW 1ST WAY, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-27
Off/Dir Resignation 2021-04-30
Amendment 2021-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State