Entity Name: | ARCHITECTURAL ARTISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000019460 |
FEI/EIN Number | 204296576 |
Address: | 14900 SE 295TH AVE, ALTOONA, FL, 32702 |
Mail Address: | 3142 NICKERBEAN ST, DELTONA, FL, 32725 |
ZIP code: | 32702 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENIGRIS ANTHONY J | Agent | 3142 NICKER BEAN ST, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
DENIGRIS ANTHONY J | President | 3142 NICKER BEAN ST., DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 14900 SE 295TH AVE, ALTOONA, FL 32702 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 3142 NICKER BEAN ST, DELTONA, FL 32725 | No data |
AMENDMENT | 2009-01-07 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-05-19 | ARCHITECTURAL ARTISTRY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000086390 | ACTIVE | 1000000249094 | LAKE | 2012-02-01 | 2032-02-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
Amendment | 2009-01-07 |
Off/Dir Resignation | 2009-01-05 |
Amendment and Name Change | 2008-05-19 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-08-13 |
Domestic Profit | 2006-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State