Entity Name: | ARTISAN DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | P06000051795 |
FEI/EIN Number | 20-4680306 |
Address: | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Mail Address: | 708 Palmetto St, New Smyrna Beach, FL 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENDREAU, ARTHUR G | Agent | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
GENDREAU, ARTHUR G | President | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
GENDREAU, ARTHUR G | Director | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
GENDREAU, ARTHUR G | Treasurer | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Gendreau, Aaron J | Secretary | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Gendreau, Aaron J | Vice President | 708 Palmetto St, New Smyrna Beach, FL 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 708 Palmetto St, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 708 Palmetto St, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 708 Palmetto St, New Smyrna Beach, FL 32168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000672466 | LAPSED | 2010-SC-000437 | SEMINOLE COUNTY | 2010-05-04 | 2015-06-24 | $2,601.74 | BABCOCK LUMBER COMPANY, 2220 PALMER ST., PITTSBURGH, PA 15218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State