Search icon

BRUCE KODNER GALLERIES, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE KODNER GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE KODNER GALLERIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: H69987
FEI/EIN Number 592582442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2910 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2910 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODNER, BRUCE President 2910 N FEDERAL HWY, BOCA RATON, FL, 33431
KODNER, BRUCE Director 2910 N FEDERAL HWY, BOCA RATON, FL, 33431
KODNER, BRUCE Agent 2910 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2910 N FEDERAL HWY, STE B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-05-01 2910 N FEDERAL HWY, STE B, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2910 N FEDERAL HWY, STE B, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 KODNER, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000387498 ACTIVE 50-2022-CA-011678-XXXX-MB PALM BEACH COUNTY COURT 2023-07-19 2028-08-17 $47,684.54 A & P AFARIN CO., INC., 98 CUTTERMILL ROAD, 410N, GREAK NECK, NY 11021
J20000187357 ACTIVE 50-2019-SC-015-481.XX 15TH JUD CIR PALM BEACH FL 2020-12-12 2025-04-10 $630.00 GILBERT LEVY, 13759 VIA AURORA APT #A, DELRAY BEACH, FL 33484
J10001028668 TERMINATED 1000000190616 PALM BEACH 2010-10-13 2030-11-03 $ 31,527.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315351254 0418800 2011-03-02 24 S DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-02
Emphasis L: FALL
Case Closed 2012-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-11
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-03-07
Abatement Due Date 2011-03-11
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443747310 2020-04-30 0455 PPP 24 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36059
Loan Approval Amount (current) 36059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36569.75
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State