Search icon

ARTISTIC GENERAL CONTRACTING USA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTISTIC GENERAL CONTRACTING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P10000052911
FEI/EIN Number 272495352
Address: 701 E. Baker Street, Plant City, FL, 33563, US
Mail Address: 701 E. BAKER STREET, Plant City, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1089957
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-059-004
State:
ALABAMA

Key Officers & Management

Name Role Address
WELLING JASON S President 6790 NEW TAMPA HIGHWAY, SUITE 209, LAKELAND, FL, 33815
Woods Philip J Chief Executive Officer 6790 NEW TAMPA HWY., LAKELAND, FL, 33815
WELLING JASON S Agent 701 E. BAKER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 701 E. BAKER STREET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 701 E. Baker Street, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-04-11 701 E. Baker Street, Plant City, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001533364 TERMINATED 2013-CC-001602 POLK COUNTY COURT 2013-10-21 2018-10-24 $11,697.24 SOUTHERN ELECTRICAL SUPPLY COMPANY, INC. D/B/A REXEL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-04-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State