Entity Name: | WORTH GALLERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORTH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2005 (20 years ago) |
Document Number: | P05000070291 |
FEI/EIN Number |
203159218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11113 Biscayne Blvd, PH 58, MIAMI, FL, 33181, US |
Address: | 8650 Biscayne Blvd, Suite 13, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEATON DENNIS J | Director | 11113 Biscayne Blvd, MIAMI, FL, 33181 |
DANKWORTH MARLENE | Director | 510 SE 5th Avenue, Fort Lauderdale, FL, 33301 |
Leaton Dennis J | Agent | 11113 Biscayne Blvd, Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 8650 Biscayne Blvd, Suite 13, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 8650 Biscayne Blvd, Suite 13, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 11113 Biscayne Blvd, PH 58, Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Leaton, Dennis John | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State