Search icon

ART DECO PROS, INC.

Company Details

Entity Name: ART DECO PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000046641
FEI/EIN Number 45-5393959
Address: 7125 SW 47th Street, 303, Miami, FL, 33155, US
Mail Address: 7125 SW 47th Street, 303, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIRD JENNIFER M Agent 7125 SW 47th Street, Miami, FL, 33155

President

Name Role Address
Bird Jennifer M President 7125 SW 47th Street, Miami, FL, 33155

Vice President

Name Role Address
Bird Jennifer M Vice President 7125 SW 47th Street, Miami, FL, 33155

Secretary

Name Role Address
Bird Jennifer M Secretary 7125 SW 47th Street, Miami, FL, 33155

Treasurer

Name Role Address
Bird Jennifer M Treasurer 7125 SW 47th Street, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054119 MODERNISM EXPIRED 2016-06-01 2021-12-31 No data 7125 SW 47TH STREET, #303, MIAMI, FL, 33155
G13000023540 ESTATE SERVICES APPRAISALS EXPIRED 2013-03-08 2018-12-31 No data 770 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 7125 SW 47th Street, 303, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2015-01-22 7125 SW 47th Street, 303, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 7125 SW 47th Street, 303, Miami, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State