Search icon

A CONSIGNMENT GALLERY, INC.

Company Details

Entity Name: A CONSIGNMENT GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000022955
FEI/EIN Number 65-0480797
Address: 3401 Deer Creek Country Club Blvd, Unit #1, Deerfield Beach, FL 33442
Mail Address: 3401 Deer Creek Country Club Blvd, Unit #1, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EMANUEL, WILLIAM K Agent 3401 Deer Creek Country Club Blvd, Unit #1, DEERFIELD BEACH, FL 33442

Director

Name Role Address
EMANUEL, WILLIAM K Director 3401 Deer Creek Country Club Blvd, Unit #1 DEERFIELD BEACH, FL 33442

President

Name Role Address
EMANUEL, WILLIAM K President 3401 Deer Creek Country Club Blvd, Unit #1 DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
ROSE, FAITH Secretary 3401 Deer Creek Country Club Blvd, Unit #1 DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3401 Deer Creek Country Club Blvd, Unit #1, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-03-08 3401 Deer Creek Country Club Blvd, Unit #1, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3401 Deer Creek Country Club Blvd, Unit #1, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State