Search icon

URBAN ART GROUP INC.

Company Details

Entity Name: URBAN ART GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2021 (3 years ago)
Document Number: P10000092004
FEI/EIN Number 274081573
Address: 41 SKYLINE DRIVE, 1041, LAKE MARY, FL, 32746, US
Mail Address: 41 Skyline Drive, Ste 1041, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Krieger Patricia Agent 41 Skyline Drive, Lake Mary, FL, 32746

President

Name Role Address
POWERS THERESA President 41 Skyline Drive, Lake Mary, FL, 32746

Vice President

Name Role Address
ALTENBACH JOSHUA Vice President 1734 MAJESTIC OAK, APOPKA, FL, 32714

Secretary

Name Role Address
KRIEGER PATRICIA Secretary 5720 WELLA CT, SANDFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096935 UR ART CONNECTION EXPIRED 2011-10-02 2016-12-31 No data 41 SKYLINE DRIVE, SUITE 1009, LAKE MARY, FL, 32746
G11000010478 URBAN ART COMPANY EXPIRED 2011-01-26 2016-12-31 No data 41 SKYLINE DR SUITE 1009, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Krieger, Patricia No data
AMENDMENT 2021-08-31 No data No data
CHANGE OF MAILING ADDRESS 2018-04-02 41 SKYLINE DRIVE, 1041, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 41 Skyline Drive, Ste 1041, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 41 SKYLINE DRIVE, 1041, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000752023 TERMINATED 1000000478887 SEMINOLE 2013-03-26 2033-04-17 $ 961.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000803172 TERMINATED 1000000478888 SEMINOLE 2013-03-26 2023-04-24 $ 1,783.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
Amendment 2021-08-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State