Search icon

ARTISTIC SURFACES, INC.

Company Details

Entity Name: ARTISTIC SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: P13000031793
FEI/EIN Number 60-0912386
Address: 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953
Mail Address: 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, BRUCE Agent 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953

President

Name Role Address
SANCHEZ, BRUCE President 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953

Secretary

Name Role Address
SANCHEZ, BRUCE Secretary 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953

Treasurer

Name Role Address
SANCHEZ, BRUCE Treasurer 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953

Director

Name Role Address
SANCHEZ, BRUCE Director 1058 SW CORNELIA AVE, PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-11 SANCHEZ, BRUCE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000209641 ACTIVE 1000000987692 ST LUCIE 2024-04-04 2034-04-10 $ 1,058.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-05-11
Domestic Profit 2013-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State