Entity Name: | AUCTION GALLERY OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
STEGMAN LINDA N | Agent | 399 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
KOGAN BRIAN | Director | 454 NW 13th Drive, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
KOGAN BRIAN | President | 454 NW 13th Drive, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
KOGAN BRIAN | Treasurer | 454 NW 13th Drive, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-02-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 412 Northwood Road, WEST PALM BEACH, FL 33407 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | STEGMAN, LINDA N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 399 W CAMINO GARDENS BLVD, 305, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 412 Northwood Road, WEST PALM BEACH, FL 33407 | No data |
REINSTATEMENT | 2011-08-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State