Search icon

ARTISAN SIGNS, INC.

Company Details

Entity Name: ARTISAN SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 1998 (27 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: P98000062917
FEI/EIN Number 650850765
Mail Address: 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
Address: 6244 CLARK CENTER AVE.,, UNIT 4, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDELL JEFFERSON F Agent 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Director

Name Role Address
GRAVES PAUL R Director 6244 CLARK CENTER AVE., UNIT 4, SARASOTA, FL, 34238

President

Name Role Address
GRAVES PAUL R President 6244 CLARK CENTER AVE., UNIT 4, SARASOTA, FL, 34238

Secretary

Name Role Address
GRAVES PAUL R Secretary 6244 CLARK CENTER AVE., UNIT 4, SARASOTA, FL, 34238

Treasurer

Name Role Address
GRAVES PAUL R Treasurer 6244 CLARK CENTER AVE., UNIT 4, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 6244 CLARK CENTER AVE.,, UNIT 4, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2006-03-17 6244 CLARK CENTER AVE.,, UNIT 4, SARASOTA, FL 34238 No data
NAME CHANGE AMENDMENT 2002-06-12 ARTISAN SIGNS, INC. No data

Documents

Name Date
Voluntary Dissolution 2014-02-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State