Search icon

GALLERY OF DESIGNS - FLEMING ISLAND, INC.

Company Details

Entity Name: GALLERY OF DESIGNS - FLEMING ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2003 (21 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P03000116095
FEI/EIN Number 200310164
Address: JOHN F. TOLSON, JR., 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL, 32073
Mail Address: JOHN F. TOLSON, JR., 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON JOHN F Agent 462 KINGSLEY AVE., ORANGE PARK, FL, 32073

President

Name Role Address
TORLEY SCAIFE KAREN R President 2543 COUNTRY SIDE DRIVE, ORANGE PARK, FL, 32003

Vice President

Name Role Address
SCAIFE SHELTON C Vice President 2543 COUNTRY SIDE DR., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 JOHN F. TOLSON, JR., 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2004-05-18 JOHN F. TOLSON, JR., 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2004-05-18 TOLSON, JOHN FJR. No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-18 462 KINGSLEY AVE., STE. 101, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2007-01-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-18
Domestic Profit 2003-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State