Search icon

FRAMING 508 GALLERY, INC.

Company Details

Entity Name: FRAMING 508 GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2002 (23 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P02000066955
FEI/EIN Number 320019132
Address: 755 St Josephs Ct, SANFORD, FL, 32771, US
Mail Address: PO Box 470122, Lake Monroe, FL, 32747, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Mujica Alfredo Agent 4531 Point Look Out Rd, Orlando, FL, 32808

President

Name Role Address
SCHNEIDER RAE MARIE President 755 ST JOSEPHS CT, SANFORD, FL, 32771

Secretary

Name Role Address
SCHNEIDER RAE MARIE Secretary 755 ST JOSEPHS CT, SANFORD, FL, 32771

Director

Name Role Address
SCHNEIDER RAE MARIE Director 755 ST JOSEPHS CT, SANFORD, FL, 32771

Vice President

Name Role Address
SCHNEIDER RAE MARIE Vice President 755 ST JOSEPHS CT, SANFORD, FL, 32771

Treasurer

Name Role Address
SCHNEIDER RAE MARIE Treasurer 755 ST JOSEPHS CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2016-02-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000028452. CONVERSION NUMBER 900000158299
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 755 St Josephs Ct, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-02-15 755 St Josephs Ct, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 Mujica, Alfredo No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 4531 Point Look Out Rd, Orlando, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State