Search icon

ART N SIP STUDIO! INC

Company Details

Entity Name: ART N SIP STUDIO! INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000016913
FEI/EIN Number 46-2086306
Address: 5810 S. University Dr. #106, Davie, FL, 33328, US
Mail Address: 8935 Lake Park Cir. S., Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAROUH RICHARD Agent 10800 NW 5TH ST, PLANTATION, FL, 33324

President

Name Role Address
ATKINSON OFELIA President 16102 EMERALD ESTATES DR, WESTON, FL, 33331

Vice President

Name Role Address
Atkinson Glenn W Vice President 8935 Lake Park Cir. S., Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009555 PAINTING WITH A TWIST EXPIRED 2015-01-27 2020-12-31 No data 5810 SOUTH UNIVERSITY DR ST 106, DAVIE, FL, 33328
G13000020026 O!CAFE INC EXPIRED 2013-02-27 2018-12-31 No data 16102 EMERALD ESTATES DRIVE #214, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 5810 S. University Dr. #106, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2017-11-30 5810 S. University Dr. #106, Davie, FL 33328 No data
NAME CHANGE AMENDMENT 2014-04-16 ART N SIP STUDIO! INC No data

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
Name Change 2014-04-16
ANNUAL REPORT 2014-01-04
Domestic Profit 2013-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State