Search icon

FRENCHMAN'S ART GALLERY & STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHMAN'S ART GALLERY & STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCHMAN'S ART GALLERY & STUDIOS, 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: 25 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000041313
FEI/EIN Number 650589147

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

Address: 1001 JUPITER PARK DRIVE, SUITE 122, JUPITER, FL, 33458, US
Mail Address: 1001 JUPITER PARK DRIVE, SUITE 122, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOW JOANNE President 300 ADMIRAL'S COVE BLVD., JUPITER, FL, 33477
BERKOW JOANNE P Agent 300 ADMIRAL'S COVE BLVD., JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113063 ROSETTA STONE FINE ART GALLERY EXPIRED 2014-11-12 2019-12-31 - 1001 JUPITER PARK DRIVE, SUITE 122, JUPITER, FL, 33458
G08119700082 ROSETTASTONE CORPORATE ART EXPIRED 2008-04-28 2013-12-31 - 14151 US HIGHWAY ONE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 1001 JUPITER PARK DRIVE, SUITE 122, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-03-04 1001 JUPITER PARK DRIVE, SUITE 122, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-03-04 BERKOW, JOANNE PRES. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 300 ADMIRAL'S COVE BLVD., SLIP 127, JUPITER, FL 33477 -
AMENDMENT 1995-05-31 - -

Documents

Name Date
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State