Search icon

THE AUCTION HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE AUCTION HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUCTION HOUSE, 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: 28 Nov 1995 (29 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: P95000090107
FEI/EIN Number 650620126

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

Address: 955 S CONGRESS AVE, 112, DELRAY BEACH, FL, 33445, US
Mail Address: 955 S CONGRESS AVE, 112, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT DOUGLAS F President 1030 S.E. 14TH DRIVE, DEERFIELD BEACH, FL, 33441
BRACKETT DOUGLAS F Director 1030 S.E. 14TH DRIVE, DEERFIELD BEACH, FL, 33441
BRACKETT SALLY ANN Director 1030 S.E. 14TH DRIVE, DEERFIELD BEACH, FL, 33441
BRACKETT DOUGLAS F Agent 1030 S.E. 14TH DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 1030 S.E. 14TH DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1998-04-23 BRACKETT, DOUGLAS F -
AMENDMENT 1998-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 955 S CONGRESS AVE, 112, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1997-02-25 955 S CONGRESS AVE, 112, DELRAY BEACH, FL 33445 -
AMENDMENT 1995-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000033979 LAPSED 01030030100 14637 00831 2003-01-07 2023-01-28 $ 7,642.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-02-04
Amendment 1998-04-23
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State