Entity Name: | ARTE ORO FINE JEWELRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 May 1999 (26 years ago) |
Date of dissolution: | 06 Oct 2020 (4 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | P99000044345 |
FEI/EIN Number | 65-0922270 |
Address: | 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 |
Mail Address: | 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, JEFFREY C | Agent | 697 SAND ISLES CIR, PONTE VEDRA, FL 32082 |
Name | Role | Address |
---|---|---|
Johnson, Teresa | President | 6131 Messina Lane, Apt #105 Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Johnson, Teresa | Treasurer | 6131 Messina Lane, Apt #105 Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Johnson, Teresa | Secretary | 6131 Messina Lane, Apt #105 Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Johnson, Teresa | Director | 6131 Messina Lane, Apt #105 Cocoa Beach, FL 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018051 | VILLAGE VINTAGE | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 105 BREVARD AVE, COCOA, FL, 32922 |
G16000073398 | ARTE ORO JEWELRY & GIFTS | EXPIRED | 2016-07-25 | 2021-12-31 | No data | 105 BREVARD AVENUE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2020-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-01 | JOHNSON, JEFFREY C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 697 SAND ISLES CIR, PONTE VEDRA, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 6131 Messina Lane, Apt #105, Cocoa Beach, FL 32931 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000200106 | TERMINATED | 1000000080088 | 26407 2191 | 2008-06-02 | 2028-06-18 | $ 1,962.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2020-10-06 |
Reg. Agent Change | 2019-07-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State