Search icon

ARTEZIA GROUP, INC.

Company Details

Entity Name: ARTEZIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P08000070570
FEI/EIN Number 300496033
Address: 1856 FLOWING WELL ROAD, BONIFAY, FL, 32425, US
Mail Address: 1856 FLOWING WELL ROAD, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
MANUEL JAY W Agent 314 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Secretary

Name Role Address
MANUEL JOHN W Secretary 1856 FLOWING WELL ROAD, BONIFAY, FL, 32425

President

Name Role Address
HAND RANDALL A President 1856 FLOWING WELL ROAD, BONIFAY, FL, 32425

Vice President

Name Role Address
HAND TREVOR Vice President 1197 HICKORY RIDGE RD, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900011 QUALITY WATER SUPPLY EXPIRED 2009-02-26 2014-12-31 No data 1700 N. MONROE STREET, STE 11-158, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDMENT 2018-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-29 MANUEL, JAY W No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-29 314 MAGNOLIA AVENUE, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
Amendment 2018-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State