Search icon

GEANA'S ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: GEANA'S ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEANA'S ART 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: P04000141673
FEI/EIN Number 352239797

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

Address: 224 Yacht Club Drive, Fort Walton Beach, FL, 32548, US
Mail Address: 224 Yacht Club Drive, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURPIN KACY President 224 Yacht Club Drive, Fort Walton Beach, FL, 32548
TURPIN KACY Agent 224 Yacht Club Drive, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 224 Yacht Club Drive, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2018-01-16 224 Yacht Club Drive, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 224 Yacht Club Drive, Fort Walton Beach, FL 32548 -
AMENDMENT 2016-02-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 TURPIN, KACY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
Reg. Agent Change 2016-02-05
Amendment 2016-02-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State