Entity Name: | THE ARTIST WORKSHOP & DESIGN GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P98000089189 |
FEI/EIN Number | 593544327 |
Address: | 457 S. ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082 |
Mail Address: | 457 S. ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND W. THOMAS | Agent | 421 N. 3RD ST., JACKSONVILLE BCH, FL, 32250 |
Name | Role | Address |
---|---|---|
DEAN LYNN A | President | 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082 |
Name | Role | Address |
---|---|---|
DEAN LYNN A | Secretary | 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082 |
Name | Role | Address |
---|---|---|
DEAN LYNN A | Director | 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 457 S. ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 457 S. ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL 32082 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001055116 | ACTIVE | 1000000693744 | ST JOHNS | 2015-09-10 | 2025-12-04 | $ 4,439.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15001055124 | ACTIVE | 1000000693745 | ST JOHNS | 2015-09-10 | 2025-12-04 | $ 2,061.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-08-27 |
Off/Dir Resignation | 2005-02-21 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State