Entity Name: | SEAPORT GALLERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000000339 |
FEI/EIN Number | 261651667 |
Address: | 3495L S.ROOSEVELT BLVD, KEY WEST, FL, 33040, US |
Mail Address: | 3495L S.ROOSEVELT BLVD, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTENSTEIN GARY A | Agent | 216 FRONT ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
LICHTENSTEIN GARY A | President | 216 FRONT ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000130044 | CONCH REPUBLIC DUTY FREE | EXPIRED | 2015-12-23 | 2020-12-31 | No data | KEY WEST INTERNATIONAL AIRPORT, 3495LS.ROOSEVELT BLVD., KEY WEST, FL, 33040 |
G10000093337 | BEST OF THE KEY WEST | EXPIRED | 2010-12-20 | 2015-12-31 | No data | KEY WEST INTERNATIONAL AIRPORT, 3495L S. ROOSEVELT BLVD, KEY WEST, FL, 33040 |
G09000175826 | KENNEDY STUDIOS SEAPORT GALLERY | EXPIRED | 2009-11-17 | 2014-12-31 | No data | 419 DUVAL ST., KEY WEST, FL, 33040 |
G08357700101 | KENNEDY SEAPORT GALLERY | EXPIRED | 2008-12-22 | 2013-12-31 | No data | 201B WILLIAMS ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-05 | 3495L S.ROOSEVELT BLVD, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-05 | 216 FRONT ST, KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2010-11-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-17 | 3495L S.ROOSEVELT BLVD, KEY WEST, FL 33040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-04-18 |
REINSTATEMENT | 2010-11-17 |
ANNUAL REPORT | 2009-04-18 |
Domestic Profit | 2008-01-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State