Search icon

ABSOLUTE AMERICANA GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE AMERICANA GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE AMERICANA 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 Jun 2002 (23 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: P02000069133
FEI/EIN Number 593762855

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

Address: 58 Island Estates Pkwy, Palm Coast, FL, 32136, US
Mail Address: 58 Island Estates Pkwy, Palm Coast, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dillon Cortlin J President 58 Island Estates Pkwy, Palm Coast, FL, 32136
Bonnette Harris LJr. Secretary 501 Riverside Avenue, Jacksonville, FL, 32202
Kane Kevin A Agent 1548 Lancaster Terrace, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 58 Island Estates Pkwy, Palm Coast, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-04-18 58 Island Estates Pkwy, Palm Coast, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1548 Lancaster Terrace, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Kane, Kevin A. -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2024-12-30
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State