Search icon

SERGIO'S GALLERY, INC.

Company Details

Entity Name: SERGIO'S GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1987 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K09089
FEI/EIN Number 59-2090926
Address: 12801 W SUNRISE BLVD, STORE #131, SUNRISE, FL 33323
Mail Address: 12801 W SUNRISE BLVD, STORE #131, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FELICIONI, LUIGI Agent 12801 W. SUNRISE BLVD., STORE 131, SUNRISE, FL 33323

Director

Name Role Address
FELICIONI, LUIGI Director 6736 S.W. MAGNOLIA CT, MIAMI, FL
FELICIONI, EUGENIA Director 6736 S.W. MAGNOLIA CT, MIAMI, FL

Secretary

Name Role Address
FELICIONI, EUGENIA Secretary 6736 S.W. MAGNOLIA CT, MIAMI, FL

President

Name Role Address
FELICIONI, LUIGI President 6736 S.W. MAGNOLIA CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-17 12801 W SUNRISE BLVD, STORE #131, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 1992-06-17 12801 W SUNRISE BLVD, STORE #131, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 1992-06-17 FELICIONI, LUIGI No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 12801 W. SUNRISE BLVD., STORE 131, SUNRISE, FL 33323 No data
EVENT CONVERTED TO NOTES 1987-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State