Search icon

FIORENZA GALLERY, INC.

Company Details

Entity Name: FIORENZA GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1994 (31 years ago)
Date of dissolution: 14 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: P94000046895
FEI/EIN Number 65-0501495
Address: 555 N. CONGRESS AVE., #201, BOYNTON BEACH, FL 33426
Mail Address: 555 N. CONGRESS AVE., #201, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KENNETH M. KALEEL, P.A. Agent

President

Name Role Address
GRETZULA, JOSEPH C President 555 N. CONGRESS #201, BOYNTON BEACH, FL 33426

Vice President

Name Role Address
GRETZULA, JOSEPH C Vice President 555 N. CONGRESS #201, BOYNTON BEACH, FL 33426

Secretary

Name Role Address
GRETZULA, JOSEPH C Secretary 555 N. CONGRESS #201, BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
GRETZULA, JOSEPH C Treasurer 555 N. CONGRESS #201, BOYNTON BEACH, FL 33426

Director

Name Role Address
GRETZULA, JOSEPH C Director 555 N. CONGRESS #201, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 555 N. CONGRESS AVE., #201, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 1999-03-03 555 N. CONGRESS AVE., #201, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 555 N CONGRESS AVE, #301, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
Voluntary Dissolution 2010-01-14
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State