Search icon

M GALLERY OF FINE ART, INC.

Company Details

Entity Name: M GALLERY OF FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000042472
FEI/EIN Number 391946543
Address: 411 PHEASANT WAY, SARASOTA, FL, 34236, US
Mail Address: 411 PHEASANT WAY, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KRUGER MARGARET D Agent 411 PHEASANT WAY, SARASOTA, FL, 34236

Director

Name Role Address
KRUGER MARGARET D Director 411 PHEASANT WAY, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 411 PHEASANT WAY, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-03-31 411 PHEASANT WAY, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 411 PHEASANT WAY, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2006-10-04 M GALLERY OF FINE ART, INC. No data
NAME CHANGE AMENDMENT 2005-07-21 POOLPUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470139 TERMINATED 1000000475577 SARASOTA 2013-02-13 2033-02-20 $ 3,116.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-06
Name Change 2006-10-04
ANNUAL REPORT 2006-05-05
Name Change 2005-07-21
Domestic Profit 2005-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State