Search icon

ART & CULTURE, INC.

Company Details

Entity Name: ART & CULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 1999 (25 years ago)
Date of dissolution: 07 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P99000106450
FEI/EIN Number 650973946
Address: 202 Smokerise Blvd, Longwood, FL, 32779, US
Mail Address: 202 Smokerise Blvd, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICIA GOMEZ Agent 202 SMOKERISE BLVD., LONGWOOD, FL, 32779

President

Name Role Address
Zalez Erika President 365 Forrestway Circle, Altamonte Springs, FL, 32701

Secretary

Name Role Address
Zalez Erika Secretary 365 Forrestway Circle, Altamonte Springs, FL, 32701

Director

Name Role Address
Zalez Erika Director 365 Forrestway Circle, Altamonte Springs, FL, 32701
GOMEZ PATRICIA M Director 202 SMOKERISE BLVD., LONGWOOD, FL, 32779

Vice President

Name Role Address
GOMEZ PATRICIA M Vice President 202 SMOKERISE BLVD., LONGWOOD, FL, 32779

Treasurer

Name Role Address
GOMEZ PATRICIA M Treasurer 202 SMOKERISE BLVD., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 202 Smokerise Blvd, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-04-29 202 Smokerise Blvd, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 PATRICIA GOMEZ No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 202 SMOKERISE BLVD., LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000682212 LAPSED 2012-CA-017761-O NINTH JUDICIAL CIRCUIT 2013-03-21 2018-04-08 $64,196.73 WEINGARTEN NOSTAT, INC., 2600 CITADEL PLAZA DR., SUITE 125, HOUSTON, TX 77008

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State