Entity Name: | ART DESIGN PAVERS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000101739 |
FEI/EIN Number | 453946462 |
Address: | 2774 17TH STREET, SARASOTA, FL, 34234, US |
Mail Address: | 2774 17TH STREET, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORCHERT ARTHUR F | President | 3726 Prado Dr., SARASOTA, FL, 34235 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000012483 | TRADEMARK PAVERS | EXPIRED | 2012-02-06 | 2017-12-31 | No data | 4141 S. TAMIAMI TRAIL, SUITE 21, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2013-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-08 | 2774 17TH STREET, SARASOTA, FL 34234 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-08 | 2774 17TH STREET, SARASOTA, FL 34234 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000374351 | ACTIVE | 2018CA 004132 | POLK CO | 2019-04-10 | 2025-11-24 | $25,628.82 | RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J19000113066 | LAPSED | 502018CC010925XXXXMBRE | FIFTEENTH JUDICIAL CIRCUIT | 2019-02-15 | 2024-02-18 | $5,915.00 | OLDCASTLE APG SOUTH INC., 3600 MANSELL ROAD, SUITE 575, ALPHARETTA, GA 30022 |
J18000759613 | LAPSED | 502018CC010925XXXXMBRE | FIFTEENTH JUDICIAL CIRCUIT | 2018-11-16 | 2023-11-20 | $7,466.78 | OLDCASTLE APG SOUTH INC., 3600 MANSELL ROAD, SUITE 575, ALPHARETTA, GA 30022 |
J18000747428 | LAPSED | 2018SC003880 | COUNTY COURT OF MANATEE COUNTY | 2018-10-30 | 2023-11-13 | $5395.00 | TIMOTHY HEALY, 8006 HERITAGE GRAND PLACE, BRADENTON, FL 34212 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-08-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-10 |
Amendment | 2013-11-08 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-25 |
Domestic Profit | 2011-11-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State