Search icon

WEST END GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: WEST END GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST END GALLERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000030704
FEI/EIN Number 651119849

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

Address: 2719 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antar Hossam President 2719 Hollywood Blvd, Hollywood, FL, 33020
Antar Hossam Director 2719 Hollywood Blvd, Hollywood, FL, 33020
LAW OFFICES OF MARK PERRY Agent 2400 East Commercial Blvd., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2719 Hollywood Blvd, STE 2, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-29 2719 Hollywood Blvd, STE 2, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2400 East Commercial Blvd., Suite 511, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2006-04-17 LAW OFFICES OF MARK PERRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000332016 LAPSED 12-10749 CACE (13) CIRCUIT, BROWARD COUNTY, FL 2012-12-17 2018-02-08 $33,083.68 CARDSERVICE INTERNATIONAL, INC. D/B/A FIRST DATA, 248 N. MAIN STREET, SPANISH FORK, UT 84660
J11000682984 LAPSED 11-9000 CA 01 MIAMI-DADE CIRCUIT COURT 2011-10-04 2016-10-17 $27,107.00 TRANS-MIA, LLC D/B/A TRANSGROUP WORLD WIDE LGST., ET AL, 10300 N.W. 19TH STREET, BUILDING 105, MIAMI, FL 33172
J10001133419 TERMINATED 1000000197336 BROWARD 2010-12-15 2030-12-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001133476 TERMINATED 1000000197343 BROWARD 2010-12-15 2030-12-22 $ 7,063.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000277050 TERMINATED 1000000148412 BROWARD 2009-12-11 2030-02-16 $ 606.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State