Search icon

AUDIO VIDEO GALLERY, INC.

Company Details

Entity Name: AUDIO VIDEO GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000049108
FEI/EIN Number 650863389
Address: 929 CRANDON BLVD, #15, KEY BISCAYNE, FL, 33149
Mail Address: 929 CRANDON BLVD, #15, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL CORRAL CARMEN A Agent 929 CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
DEL CORRAL CARMEN A President 929 CRANDON BLVD 15, KEY BISCAYNE, FL, 33149

Chief Executive Officer

Name Role Address
DEL CORRAL NICOLAS Chief Executive Officer 929 CRANDON BLVD 15, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
DEL CORRAL JAIME Secretary 929 CRANDON BLVD 15, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 929 CRANDON BLVD, #15, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 929 CRANDON BLVD, #15, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2006-04-24 929 CRANDON BLVD, #15, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 DEL CORRAL, CARMEN A No data

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State