Search icon

ARTSONDEMAND, INC.

Company Details

Entity Name: ARTSONDEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000017010
FEI/EIN Number 680677870
Address: 1200 ne 17th ct, # 13, FORT LAUDERDALE, FL, 33305, US
Mail Address: 1200 NE 17th Ct, # 13, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ DANIEL Agent 1200 NE 17th Ct, FORT LAUDERDALE, FL, 33305

Treasurer

Name Role Address
HERNANDEZ DANIEL Treasurer 1200 Ne 17th Ct #13, FORT LAUDERDALE, FL, 33305

Director

Name Role Address
HERNANDEZ DANIEL Director 1200 NE 17th Ct # 13, FORT LAUDERDALE, FL, 33305

President

Name Role Address
HERNANDEZ DANIEL President 1200 Ne 17th Ct #13, FORT LAUDERDALE, FL, 33305

Vice President

Name Role Address
HERNANDEZ DANIEL Vice President 1200 Ne 17th Ct #13, FORT LAUDERDALE, FL, 33305

Secretary

Name Role Address
HERNANDEZ DANIEL Secretary 1200 Ne 17th Ct #13, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1200 ne 17th ct, # 13, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1200 ne 17th ct, # 13, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1200 NE 17th Ct, # 13, FORT LAUDERDALE, FL 33305 No data
AMENDMENT 2009-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Amendment 2009-09-15
Domestic Profit 2009-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State