Search icon

BOEHRINGER GALLERY INTERNATIONAL, INC.

Company Details

Entity Name: BOEHRINGER GALLERY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M87951
FEI/EIN Number 65-0065657
Address: 164 HANGING MOSS DRIVE, OVIEDO, FL 32765
Mail Address: 2018 BAYSWATER RD, BRUNSWICK, GA 31525
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOEHRINGER, BARBARA Agent 2018 Bayswater Rd., Brunswick, FL 31525

Treasurer

Name Role Address
Boehringer, Barbara E Treasurer 2018 BAYSWATER RD, BRUNSWICK, GA 31525

Vice President

Name Role Address
Boehringer, Barbara E Vice President 2018, Bayswater Rd. Brunswick, FL 31525

President

Name Role Address
BOEHRINGER, BARBARA President 2018 BAYSWATER RD, BRUNSWICK, GA 31525

Director

Name Role Address
BOEHRINGER, BARBARA Director 2018 BAYSWATER RD, BRUNSWICK, GA 31525

Secretary

Name Role Address
BOEHRINGER, BARBARA Secretary 2018 BAYSWATER RD, BRUNSWICK, GA 31525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2018 Bayswater Rd., Brunswick, FL 31525 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 164 HANGING MOSS DRIVE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-03-07 164 HANGING MOSS DRIVE, OVIEDO, FL 32765 No data
NAME CHANGE AMENDMENT 1998-12-11 BOEHRINGER GALLERY INTERNATIONAL, INC. No data
REGISTERED AGENT NAME CHANGED 1998-05-07 BOEHRINGER, BARBARA No data
REINSTATEMENT 1994-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061825 TERMINATED 1000000695055 MARTIN 2015-09-23 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State