Search icon

THE ARTIST WORKSHOP & DESIGN GALLERY, INC.

Company Details

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

Agent

Name Role Address
COPELAND W. THOMAS Agent 421 N. 3RD ST., JACKSONVILLE BCH, FL, 32250

President

Name Role Address
DEAN LYNN A President 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082

Secretary

Name Role Address
DEAN LYNN A Secretary 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082

Director

Name Role Address
DEAN LYNN A Director 457 SOUTH ROSCOE BLVD. EXT., PONTE VEDRA BCH, FL, 32082

Events

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

Debts

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

Documents

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