Search icon

PIERRE ANTHONY GALLERIES, INC. - Florida Company Profile

Company Details

Entity Name: PIERRE ANTHONY GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERRE ANTHONY GALLERIES, 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000169887
FEI/EIN Number 202057967

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

Address: 849 NE 125TH STREET, MIAMI, FL, 33161, US
Mail Address: 849 NE 125TH STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAN ELIZABETH Agent 849 NE 125TH STREET, MIAMI, FL, 33161
BONAN ELIZABETH Director 849 NE 125TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-26 849 NE 125TH STREET, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 849 NE 125TH STREET, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 849 NE 125TH STREET, MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 2007-12-17 PIERRE ANTHONY GALLERIES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-06-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State