Search icon

FINLEY - HALL GALLERIES, INC.

Company Details

Entity Name: FINLEY - HALL GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000091272
FEI/EIN Number 593539730
Address: 2914 BEACH BLVD S, GULFPORT, FL, 33707, US
Mail Address: 2914 BEACH BLVD S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HALL CHARLES Agent 2919 49TH ST S, GULFPORT, FL, 33707

President

Name Role Address
HALL BONNIE F President 2919 49TH ST S, GULFPORT, FL, 33707

Secretary

Name Role Address
HALL BONNIE F Secretary 2919 49TH ST S, GULFPORT, FL, 33707

Director

Name Role Address
HALL BONNIE F Director 2919 49TH ST S, GULFPORT, FL, 33707
HALL CHARLES Director 2919 49TH ST S, GULFPORT, FL, 33707

Vice President

Name Role Address
HALL CHARLES Vice President 2919 49TH ST S, GULFPORT, FL, 33707

Treasurer

Name Role Address
HALL CHARLES Treasurer 2919 49TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 2914 BEACH BLVD S, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 1999-05-05 2914 BEACH BLVD S, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 2919 49TH ST S, GULFPORT, FL 33707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000251480 TERMINATED 1000000000817 12924 1359 2003-07-24 2008-09-03 $ 49.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State