Entity Name: | ART EFFECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000088459 |
FEI/EIN Number | 650544810 |
Address: | 65 SW FLAGLER AVE, STUART, FL, 34994, US |
Mail Address: | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH SEAN | Agent | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
LYNCH CONSTANCE G | President | 8258 SANDPINE CIRCLE, PORT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
LYNCH CONSTANCE G | Secretary | 8258 SANDPINE CIRCLE, PORT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
LYNCH CONSTANCE G | Director | 8258 SANDPINE CIRCLE, PORT ST LUCIE, FL |
GORDON ROBERT | Director | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
GORDON ROBERT | Vice President | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
GORDON ROBERT | Treasurer | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-03-29 | 65 SW FLAGLER AVE, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-29 | 8258 SANDPINE CIRCLE, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-21 | 65 SW FLAGLER AVE, STUART, FL 34994 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-29 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State