Search icon

GALLERY 721, INC. - Florida Company Profile

Company Details

Entity Name: GALLERY 721, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY 721, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000030386
FEI/EIN Number 650489317

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

Address: 721 PROGRESSO DR, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1807 N. ATLANTIC BLVD., FT. LAUDERDALE, FL, 33305, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS LARRY T President 1807 N. ATLANTIC BLVD., FT LAUDERDALE, FL, 33305
CLEMONS LARRY T Agent 1807 N. ATLANTIC BLVD, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-08 721 PROGRESSO DR, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2002-03-08 721 PROGRESSO DR, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-08 1807 N. ATLANTIC BLVD, FT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-04-30 CLEMONS, LARRY T -
REINSTATEMENT 1996-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2002-03-08
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State