Search icon

ART GALLERY OF VIERA INC

Company Details

Entity Name: ART GALLERY OF VIERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 14 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P09000037649
FEI/EIN Number 264803271
Address: 2261 TOWN CENTER AVE.,, SUITE 111, VIERA, FL, 32940, US
Mail Address: 2261 TOWN CENTER AVE., SUITE 111, VIERA, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STONE J. SUSAN C Agent 2707 Melwood Drive, MELBOURNE, FL, 32901

Director

Name Role Address
STONE J. SUSAN C Director 2707 Melwood Drive, MELBOURNE, FL, 32901
DRAKE JEANETTE L Director 4907 Flora Drive, MELBOURNE, FL, 32934
WHEATLEY HELEN Director 4720 HARTVILLE AVENUE, COCOA, FL, 32926
Alibrando Ruth Ann Director 2240 Winston Drive, Cocoa, FL, 32926
Kennicott Susan Ms Director 21 Pisces Lane, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105337 ART GALLERY OF VIERA EXPIRED 2009-05-06 2014-12-31 No data 5410 MURRELL ROAD, SUITE 135, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-14 No data No data
AMENDMENT 2016-11-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2707 Melwood Drive, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 2261 TOWN CENTER AVE.,, SUITE 111, VIERA, FL 32940 No data
CHANGE OF MAILING ADDRESS 2012-04-19 2261 TOWN CENTER AVE.,, SUITE 111, VIERA, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2012-04-19 STONE, J. SUSAN C No data
ARTICLES OF CORRECTION 2009-05-13 No data No data

Documents

Name Date
Voluntary Dissolution 2019-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
Amendment 2016-11-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State