ARTISAN CUSTOM HOMES OF S. FLORIDA, INC.

ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. has been set up 2/28/2001 in state FL. The current status of the business is Active. The ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. principal address is 9913 Cypress Shadow Ave., Tampa, FL, 33647. Meanwhile you can send your letters to 9913 Cypress Shadow Ave., Tampa, FL, 33647. The company`s registered agent is FREYRE DESIREE 9913 Cypress Shadow Ave., Tampa, FL, 33647. The company`s management are President - Freyre Desiree, Vice President, President - Garcia Alfredo J, Vice President, President - Banos Robert. The last significant event in the company history is NAME CHANGE AMENDMENT which is dated by 5/6/2019. This decision is take in action on unknown. The company annual reports filed on Annual reports – 4/1/2020.


Company number P01000022200
Status Active
FEI number 651081443
Company Type Domestic for Profit
Home State FL
Last activity date 5/6/2019
Date Of Incorporation 2/28/2001
Principal Address 9913 Cypress Shadow Ave., Tampa, FL, 33647
Mailing Address 9913 Cypress Shadow Ave., Tampa, FL, 33647

ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. Principals

Desiree Freyre

President Freyre Desiree
Address 9913 Cypress Shadow Ave., Tampa, FL, 33647

Alfredo J Garcia

Vice President, President Garcia Alfredo J
Address 13240 SW 99th Ct., Miami, FL, 33176

Robert Banos

Vice President, President Banos Robert
Address 10850 SW 134th Ct., Miami, FL, 33176

Last Annual Reports

2020 4/1/2020
2020 4/1/2020
2019 5/3/2019

Registered Agent

Agent Name FREYRE DESIREE (p)
Agent Address 9913 Cypress Shadow Ave., Tampa, FL, 33647

ARTISAN CUSTOM HOMES OF S. FLORIDA, INC. Events

9/5/2002 AMENDMENT

10/2/2002 NAME CHANGE AMENDMENT

8/14/2003 AMENDMENT

9/15/2006 ADMIN DISSOLUTION FOR ANNUAL REPORT

9/26/2006 CANCEL ADM DISS/REV

9/14/2007 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/18/2007 CANCEL ADM DISS/REV

9/26/2008 ADMIN DISSOLUTION FOR ANNUAL REPORT

2/12/2009 CANCEL ADM DISS/REV

9/24/2010 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/8/2010 REINSTATEMENT

9/23/2011 ADMIN DISSOLUTION FOR ANNUAL REPORT

1/19/2012 REINSTATEMENT

9/27/2013 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/15/2018 REINSTATEMENT

5/6/2019 NAME CHANGE AMENDMENT