Search icon

ALL THINGS GETTY INCORPORATED - Florida Company Profile

Company Details

Entity Name: ALL THINGS GETTY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL THINGS GETTY INCORPORATED 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: 22 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P10000052318
FEI/EIN Number 272963838

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

Address: 636 Castilla Lane, Boynton Beach, FL, 33435, US
Mail Address: 636 Castilla Lane, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETTY AARON President 636 Castilla Lane, Boynton Beach, FL, 33435
GETTY AARON Vice President 636 Castilla Lane, Boynton Beach, FL, 33435
GETTY AARON Secretary 636 Castilla Lane, Boynton Beach, FL, 33435
Hanlon Nancy Agent 1375 Gateway Blvd, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1375 Gateway Blvd, Boynton Beach, FL 33426 -
REINSTATEMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 636 Castilla Lane, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-06-25 636 Castilla Lane, Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-04-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Hanlon, Nancy -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-15
Amendment 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State