Search icon

A & G FINE ARTS CENTER, INC.

Company Details

Entity Name: A & G FINE ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000137836
FEI/EIN Number 200432359
Address: 101641 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: 102 CARIBBEAN AVE., UNIT # 1, TAVERNIER, FL, 33070
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ LUIS E Agent 102 CARIBBEAN AVE., TAVERNIER, FL, 33070

President

Name Role Address
GUTIERREZ CARMEN V President 102 CARIBBEAN AVE., TAVERNIER, FL, 33070

Director

Name Role Address
GUTIERREZ CARMEN V Director 102 CARIBBEAN AVE., TAVERNIER, FL, 33070
GUTIERREZ LUIS E Director 102 CARIBBEAN AVE., UNIT # 1, TAVERNIER, FL, 33070

Vice President

Name Role Address
GUTIERREZ LUIS E Vice President 102 CARIBBEAN AVE., UNIT # 1, TAVERNIER, FL, 33070

Secretary

Name Role Address
GUTIERREZ LUIS E Secretary 102 CARIBBEAN AVE., UNIT # 1, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 101641 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2005-07-20 101641 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 102 CARIBBEAN AVE., UNIT # 1, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State