Search icon

ARTT LEADER INC.

Company Details

Entity Name: ARTT LEADER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000033674
FEI/EIN Number 59-3182532
Address: 211 N. MARY ELLA AVE., PANAMA CITY, FL 32404
Mail Address: 211 N. MARY ELLA AVE., PANAMA CITY, FL 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR, JOEY W Agent 219 N MARY ELLA AVE, PANAMA CITY, FL 32404

President

Name Role Address
BLAIR, JOEY W. President 219 NORTH MARY ELLA AVENUE, PANAMA CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 211 N. MARY ELLA AVE., PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2000-04-12 211 N. MARY ELLA AVE., PANAMA CITY, FL 32404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000086377 LAPSED 01-733 BAY COUNTY, CIRCUIT COURT 2001-04-25 2006-12-27 $8,137.73 PEOPLES FIRST COMMUNITY BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405
J09002107893 LAPSED 01-733 BAY COUNTY, CIRCUIT COURT 2001-04-25 2014-08-13 $24,576.97 PEOPLES FIRST COMMUNITY BANK, 1022 WEST 23RD STREET, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State