Search icon

AMERICAN NEW HOME GALLERIES, INC.

Company Details

Entity Name: AMERICAN NEW HOME GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1996 (28 years ago)
Date of dissolution: 08 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2000 (25 years ago)
Document Number: P96000079118
FEI/EIN Number 650695802
Address: 3926 NORTHLAKE BLVD, LAKE PARK, FL, 33463, US
Mail Address: 3926 NORTHLAKE BLVD, LAKE PARK, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDON ROBERT J Agent 9140 DUNDEE DR, LAKE WORTH, FL, 33467

President

Name Role Address
BRANDON ROBERT J President 9140 DUNDEE DRIVE, LAKE WORTH, FL

Director

Name Role Address
BRANDON ROBERT J Director 9140 DUNDEE DRIVE, LAKE WORTH, FL

Vice President

Name Role Address
BRANDON KAREN D Vice President 9140 DUNDEE DRIVE, LAKE WORTH, FL

Secretary

Name Role Address
BRANDON KAREN D Secretary 9140 DUNDEE DRIVE, LAKE WORTH, FL

Treasurer

Name Role Address
BRANDON KAREN D Treasurer 9140 DUNDEE DRIVE, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 3926 NORTHLAKE BLVD, LAKE PARK, FL 33463 No data
CHANGE OF MAILING ADDRESS 1999-05-04 3926 NORTHLAKE BLVD, LAKE PARK, FL 33463 No data
REGISTERED AGENT NAME CHANGED 1998-05-12 BRANDON, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 9140 DUNDEE DR, LAKE WORTH, FL 33467 No data

Documents

Name Date
Voluntary Dissolution 2000-03-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State