Search icon

CLEMATIS FINE ART, INC.

Company Details

Entity Name: CLEMATIS FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 1996 (28 years ago)
Date of dissolution: 05 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P96000102938
FEI/EIN Number 650716331
Address: 196 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 196 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARDACI DIANE Agent 196 SEDONA WAY, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
CARDACI DIANE President 196 SEDONA WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 196 SEDONA WAY, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2007-01-16 196 SEDONA WAY, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 196 SEDONA WAY, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000557816 TERMINATED 1000000168785 PALM BEACH 2010-04-14 2030-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2010-05-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State