Search icon

ARTISAN BUILDING & DEVELOPMENT, INC.

Company Details

Entity Name: ARTISAN BUILDING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P14000060322
FEI/EIN Number 47-1372525
Address: 1791 Trade Center Way, Unit C, NAPLES, FL, 34109, US
Mail Address: 1791 Trade Center Way, Suite C, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN JAMES E Agent 4010 randall blvd, NAPLES, FL, 34120

President

Name Role Address
RYAN JAMES E President 4010 randall blvd, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076613 AQUATIC ARCHITECHS OF SW FLORIDA ACTIVE 2014-07-24 2029-12-31 No data 1791 TRADE CENTER WAY, STE C, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 RYAN, JAMES E No data
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 4010 randall blvd, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1791 Trade Center Way, Unit C, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2020-03-20 1791 Trade Center Way, Unit C, NAPLES, FL 34109 No data
AMENDMENT 2017-07-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
Amendment 2017-07-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State