Search icon

SPECIAL TOUCH GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL TOUCH GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL TOUCH GALLERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000059043
FEI/EIN Number 270529333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34 HARBOR BOULEVARD, SUITE 234, DESTIN, FL, 32541, US
Mail Address: 293 STAHLMAN AVENUE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLINGBURG JUDY President 293 STAHLMAN AVENUE, DESTIN, FL, 32541
SHILLINGBURG JUDY Secretary 293 STAHLMAN AVENUE, DESTIN, FL, 32541
SHILLINGBURG JUDY Treasurer 293 STAHLMAN AVENUE, DESTIN, FL, 32541
SHILLINGBURG JUDY Director 293 STAHLMAN AVENUE, DESTIN, FL, 32541
KEVIN M. HELMICH, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 34 HARBOR BOULEVARD, SUITE 234, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509812 TERMINATED 1000000755155 OKALOOSA 2017-08-23 2037-08-31 $ 3,098.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000448474 TERMINATED 1000000751539 OKALOOSA 2017-07-25 2037-08-03 $ 661.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-25
Domestic Profit 2009-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State