Search icon

ARTIST FOR HIRE, INC.

Company Details

Entity Name: ARTIST FOR HIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000061925
FEI/EIN Number 201028777
Address: 13072 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 13072 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON DARRYL W Agent 29 BROOKSVILLE AVE, BROOKSVILLE, FL, 34601

President

Name Role Address
BROWN HAROLD M President 33348 RIDGE MANOR BLVD, RIDGE MANOR, FL, 33523

Treasurer

Name Role Address
BROWN MICHELE A Treasurer 33348 RIDGE MANOR BLVD, RIDGE MANOR, FL, 33523

Secretary

Name Role Address
BROWN MICHELE A Secretary 33348 RIDGE MANOR BLVD, RIDGE MANOR, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-21 13072 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 13072 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000211863 LAPSED CC 2007-1505 COUNTY COURT OF HERNANDO 2008-05-13 2013-06-26 $19,099.53 DEVELOPERS DIVERSIFIED REALTY CORPORATION, 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122

Documents

Name Date
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-01
Domestic Profit 2004-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State