Search icon

ARTISTRY PHOTOGRAPHIC SERVICES, INC.

Company Details

Entity Name: ARTISTRY PHOTOGRAPHIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2004 (20 years ago)
Document Number: P99000073229
FEI/EIN Number 59-3592912
Address: 7082 MARINER BOULEVARD, SPRING HILL, FL 34609
Mail Address: 7082 MARINER BOULEVARD, SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SBANI, TERRY M Agent 7082 MARINER BOULEVARD, SPRING HILL, FL 34609

President

Name Role Address
SBANI, THOMAS President 8148 CAMERON CAY COURT, NEW PORT RICHEY, FL 34653

Director

Name Role Address
SBANI, THOMAS Director 8148 CAMERON CAY COURT, NEW PORT RICHEY, FL 34653
SBANI, TERRY Director 3757 BRAEMERE DR., SPRING HILL, FL 34609

Vice President

Name Role Address
SBANI, TERRY Vice President 3757 BRAEMERE DR., SPRING HILL, FL 34609
Taylor-Sbani, Crista Vice President 3757 Braemere Dr, Spring Hill, FL 34609

Secretary

Name Role Address
SBANI, DESIRE'E L Secretary 7317 MILLSTONE ST., SPRING HILL, FL 34606

Treasurer

Name Role Address
SBANI, JEAN M Treasurer 8148 CAMERON CAY CT., NEW PORT RICHEY, FL 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99239900229 WOODSIDE'S PHOTOGRAPHY STUDIOS ACTIVE 1999-08-31 2029-12-31 No data 7082 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 7082 MARINER BOULEVARD, SPRING HILL, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7082 MARINER BOULEVARD, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2012-05-01 7082 MARINER BOULEVARD, SPRING HILL, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2005-07-26 SBANI, TERRY M No data
AMENDMENT 2004-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State