Search icon

A WORK OF ART OF N. FLA., INC.

Company Details

Entity Name: A WORK OF ART OF N. FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000014495
FEI/EIN Number 593558135
Address: 71 Dancer Pl, Ponte Vedra Beach, FL, 32081, US
Mail Address: P.O. Box 761, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
REGNIER EUGENE AII Agent 71 Dancer Pl, Ponte Vedra Beach, FL, 32081

Director

Name Role Address
REGNIER EUGENE ARTHUR I Director P. O. Box 761, Ponte Vedra Beach, FL, 32004

President

Name Role Address
REGNIER EUGENE ARTHUR I President P. O. Box 761, Ponte Vedra Beach, FL, 32004

Treasurer

Name Role Address
REGNIER EUGENE ARTHUR I Treasurer P. O. Box 761, Ponte Vedra Beach, FL, 32004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 71 Dancer Pl, Ponte Vedra Beach, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2020-01-23 REGNIER, EUGENE ARTHUR, II No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 71 Dancer Pl, Ponte Vedra Beach, FL 32081 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-06 71 Dancer Pl, Ponte Vedra Beach, FL 32081 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185031 TERMINATED 1000000646550 DUVAL 2014-11-07 2024-12-17 $ 759.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001044802 TERMINATED 1000000431650 DUVAL 2012-12-13 2022-12-19 $ 556.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State