Entity Name: | MI GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000013074 |
Address: | 1261 GULF BLVD., 122, CLEARWATER, FL, 33767, US |
Mail Address: | 1261 GULF BLVD., 122, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RICHTER MARYBELLE H | President | 1261 GULF BLVD. #122, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
RICHTER MARYBELLE H | Treasurer | 1261 GULF BLVD. #122, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
WALKER JEAN | Secretary | 1261 GULF BLVD. #122, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
RICHTER MARYBELLE H | Director | 1261 GULF BLVD. #122, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State