Search icon

JOSEPH LYNN DECOR GALLERY, INC.

Company Details

Entity Name: JOSEPH LYNN DECOR GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2007 (18 years ago)
Document Number: P07000062418
FEI/EIN Number 260249274
Address: 29 SW Flagler Ave, stuart, FL, 34994, US
Mail Address: 29 SW Flagler Ave, stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PINEIRO ALEXIS Agent 29 SW Flagler Ave, stuart, FL, 34994

Director

Name Role Address
PINEIRO ALEXIS Director 29 SW Flagler Ave, stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030572 CBD LOUNGE FL EXPIRED 2019-03-05 2024-12-31 No data 29 SW FLAGLER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 29 SW Flagler Ave, stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2014-01-10 29 SW Flagler Ave, stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 29 SW Flagler Ave, stuart, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000473718 TERMINATED 1000000832597 MARTIN 2019-07-03 2039-07-10 $ 7,492.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000203307 TERMINATED 1000000783131 MARTIN 2018-05-17 2038-05-23 $ 3,625.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000018713 TERMINATED 1000000768073 MARTIN 2018-01-05 2038-01-10 $ 1,927.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State