Search icon

WORD REVOLT ART GALLERY INC.

Company Details

Entity Name: WORD REVOLT ART GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N19000003750
FEI/EIN Number 834531358
Address: 1249 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1249 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
RYKACZEWSKI TODD President 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
RYKACZEWSKI TODD Director 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
RYKACZEWSKI JOE Director 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
RYKACZEWSKI THERESA Director 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
RYKACZEWSKI JOE Treasurer 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
RYKACZEWSKI THERESA Secretary 1022 13TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-14
Domestic Non-Profit 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State