Search icon

INTEGRATED ART SERVICES, INC.

Company Details

Entity Name: INTEGRATED ART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 2009 (15 years ago)
Document Number: P09000100749
FEI/EIN Number 27-1484981
Address: 4908 Lena Road, #106, Bradenton, FL 34211
Mail Address: 4908 Lena Road, #106, Bradenton, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CINELLI, CHRISTOPHER J Agent 14868 Skip Jack Loop, Lakewood Ranch, FL 34202

President

Name Role Address
CINELLI, CHRISTOPHER President 4908 Lena Road, #106 Bradenton, FL 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090459 ONE DAY FRAMES ACTIVE 2016-08-22 2026-12-31 No data 4908 LENA ROAD, UNIT #106, BRADENTON, FL, 34211
G11000077975 WALL ART GALLERY & CUSTOM FRAMING EXPIRED 2011-08-05 2016-12-31 No data 12 NORTH BLVD. OF THE PRESIDENTS, 12 NORTH BLVD. OF PRESIDENTS, SARASOTA, FL, 34236
G10000021042 ONE DAY FRAMES EXPIRED 2010-03-05 2015-12-31 No data 7333 52ND PL. E., CREEKWOOD CROSSING, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 14868 Skip Jack Loop, Lakewood Ranch, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-28 4908 Lena Road, #106, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2013-06-28 4908 Lena Road, #106, Bradenton, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State