Search icon

ACTS INTERNATIONAL ARTISTS, INC.

Company Details

Entity Name: ACTS INTERNATIONAL ARTISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: P13000041802
FEI/EIN Number 46-2783737
Address: 1577 NW 91ST AVE, APT 125, CORAL SPRINGS, FL, 33071, US
Mail Address: 1577 NW 91ST AVE, APT 125, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY CANDACE Agent 1577 NW 91ST AVE, CORAL SPRINGS, FL, 33021

President

Name Role Address
Carey Candace President 931 Lindbergh Dr. N.E, Atlanta, GA, 30324

Vice President

Name Role Address
Christie Gwenda M Vice President 1577 N.W. 91st AVE., Coral Springs, FL, 33071

Chief Executive Officer

Name Role Address
Sarfraz Alia Chief Executive Officer 321 Reyerson Ave, Chicago, IL, 60123

Chief Financial Officer

Name Role Address
Pruden Martha Chief Financial Officer 3106 S. Halldale Ave, Los Angeles, CA, 90018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 1577 NW 91ST AVE, APT 125, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-09-14 1577 NW 91ST AVE, APT 125, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1577 NW 91ST AVE, 125, CORAL SPRINGS, FL 33021 No data
REINSTATEMENT 2018-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-11 CAREY, CANDACE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State