Search icon

AFX SPECIAL EFFECTS, INC.

Company Details

Entity Name: AFX SPECIAL EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P97000040829
FEI/EIN Number 593450673
Address: 912 W. BROAD ST., GROVELAND, FL, 34736, US
Mail Address: 912 W. BROAD ST., GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ARTMAN BRIAN G Agent 16708 Kamalin Ct, Clermont, FL, 34715

President

Name Role Address
ARTMAN MICHELE L President 16708 KAMALIN CT, CLERMONT, FL, 34715

Vice President

Name Role Address
Artman Brian G Vice President 16708 Kamalin Ct., Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002507 BELLYS BALLOONS ACTIVE 2024-01-04 2029-12-31 No data 912 W BROAD ST, GROVELAND, FL, FL, 34736
G19000026258 BALLOON MECHANIX ACTIVE 2019-02-25 2029-12-31 No data 912 W BROAD ST GROVELAND, FL 34736, GROVELAND, FL, 34736
G13000096275 ART F/X ACTIVE 2013-09-30 2028-12-31 No data 912 W BROAD ST., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 16708 Kamalin Ct, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2003-02-24 912 W. BROAD ST., GROVELAND, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 912 W. BROAD ST., GROVELAND, FL 34736 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-17
Amendment 2020-07-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State