Search icon

AUCTION GALLERY OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: AUCTION GALLERY OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUCTION GALLERY OF THE PALM BEACHES, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P04000115712
FEI/EIN Number 830406350

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

Address: 412 Northwood Road, WEST PALM BEACH, FL, 33407, US
Mail Address: 412 Northwood Rd, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGAN BRIAN Director 454 NW 13th Drive, BOCA RATON, FL, 33486
KOGAN BRIAN President 454 NW 13th Drive, BOCA RATON, FL, 33486
KOGAN BRIAN Treasurer 454 NW 13th Drive, BOCA RATON, FL, 33486
STEGMAN LINDA N Agent 399 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 412 Northwood Road, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-05-01 STEGMAN, LINDA N -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 399 W CAMINO GARDENS BLVD, 305, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-05-01 412 Northwood Road, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2011-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000129396 TERMINATED 1000000076551 22559 00678 2008-04-08 2028-04-16 $ 22,943.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
CORAPVDWN 2019-02-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-08-18
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State