Entity Name: | ARTE'S DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | P11000099797 |
FEI/EIN Number | 453849024 |
Address: | 561 South Collier Blvd, Marco Island, FL, 34145, US |
Mail Address: | 561 South Collier Blvd, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandoval Maude | Agent | 561 South Collier Blvd, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Sandoval Maude M | President | 561 South Collier Blvd, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Sandoval Maude M | Treasurer | 561 South Collier Blvd, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071840 | ECLECTIC INTERIORS | ACTIVE | 2018-06-26 | 2028-12-31 | No data | 61 LANAI CT, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 561 South Collier Blvd, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 561 South Collier Blvd, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 561 South Collier Blvd, Marco Island, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Sandoval, Maude | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State