Search icon

ARTEM, INC.

Company Details

Entity Name: ARTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000060797
FEI/EIN Number 650847442
Address: 4223 SE 24th Trail, Okeechobee, FL, 34974, US
Mail Address: 4223 SE 24th Trail, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES METRA Agent 4223 SE 24th Trail, Okeechobee, FL, 34974

Treasurer

Name Role Address
HUGHES METRA Treasurer 4223 SE 24th Trail, Okeechobee, FL, 34974

Secretary

Name Role Address
Mendez Ethan Secretary 413 E. Third Street, Luverne, AL, 36049

President

Name Role Address
HUGHES METRA President 4223 SE 24th Trail, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 4223 SE 24th Trail, Okeechobee, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2013-02-08 HUGHES, METRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221939 ACTIVE 50 2021 CA 004399 XXXX MB CIRCUIT COURT, PALM BEACH 2022-04-19 2027-05-10 $81,427.03 ORION FIRST FINANCIAL LLC, P.O. BOX 2149, GIG HARBOR, WA 98335-4149

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State