Search icon

OUTING ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: OUTING ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTING ART 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 27 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P15000086463
FEI/EIN Number 35-2544575

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

Address: 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL, 33180, US
Mail Address: 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTICH NELLY G Vice President 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL, 33180
RECCHIA SERGIO M President 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL, 33180
GERSTLE MARK Agent 2630 NE 203 ST STE 104, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-27 - -
AMENDMENT 2016-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-03-17 20807 BISCAYNE BLVD. SUITE 104, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-03-17 GERSTLE, MARK -

Documents

Name Date
ANNUAL REPORT 2017-01-12
Amendment 2016-11-29
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State