Search icon

ARTCA INVESTMENTS CORP.

Company Details

Entity Name: ARTCA INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P14000089405
FEI/EIN Number 47-2227663
Address: 17852 62nd rd n, loxahatchee, FL 33470
Mail Address: 17852 62nd rd n, loxahatchee, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, PAULA A, Mrs. Agent 17852 62nd rd n, loxahatchee, FL 33470

President

Name Role Address
GARCIA, PAULA A, Mrs. President 17852 62nd rd n, loxahatchee, FL 33470

VP S

Name Role Address
DUQUE, JOSE G, Mr. VP S 17852 62nd rd n, loxahatchee, FL 33470

secretary

Name Role Address
MARIA CAMILA DUQUE GARCIA secretary 17852 62nd rd n, loxahatchee, FL 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102821 J & J AUTO SERVICES ACTIVE 2016-09-20 2027-12-31 No data 17852 62ND RD N, LOXAHATCHEE, FL, 33470
G16000063976 AUDREY'S AUTO SALES ACTIVE 2016-06-28 2027-12-31 No data 17852 62ND RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-15 GARCIA, PAULA A, Mrs. No data
MERGER 2016-11-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000165705
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 17852 62nd rd n, loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2016-04-12 17852 62nd rd n, loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 17852 62nd rd n, loxahatchee, FL 33470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000210557 TERMINATED 1000000817712 PALM BEACH 2019-02-27 2039-03-20 $ 2,183.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-21
Merger 2016-11-08
ANNUAL REPORT 2016-04-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State