Search icon

ARTJAG CREATIVE INC.

Company Details

Entity Name: ARTJAG CREATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P07000120227
FEI/EIN Number 80-0781844
Address: 2598 E Sunrise Blvd Suite 2104, Fort Lauderdale, FL, 33304, US
Mail Address: 2598 E Sunrise Blvd Suite 2104, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
EADIE JASON R Director 2598 E SUNRISE BLVD SUITE 2104, FORT LAUDERDALE, FL, 33304

President

Name Role Address
EADIE JASON R President 2598 E SUNRISE BLVD SUITE 2104, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139209 ARTJAG ACTIVE 2023-11-13 2028-12-31 No data 2598 E SUNRISE BLVD, STE 2104, FORT LAUDERDALE, FL, 33304
G08106900206 MODADEZZA EXPIRED 2008-04-15 2013-12-31 No data DIVISION OF BOOM INTERNATIONAL, INC., 1000 FIFTH STREET, SUITE 200, MIAMI BEACH, FL, 33139
G08060900211 MODALENA EXPIRED 2008-02-29 2013-12-31 No data C/O BOOM INTERNATIONAL, INC., 1000 FIFTH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2598 E Sunrise Blvd Suite 2104, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2024-04-29 2598 E Sunrise Blvd Suite 2104, Fort Lauderdale, FL 33304 No data
AMENDMENT 2023-10-27 No data No data
NAME CHANGE AMENDMENT 2022-02-09 ARTJAG CREATIVE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2011-11-21 EMEDIA LEARNING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
Amendment 2023-10-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
Name Change 2022-02-09
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State