Entity Name: | GALLERY OF KITCHENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1998 (26 years ago) |
Date of dissolution: | 12 May 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2008 (17 years ago) |
Document Number: | P98000098775 |
FEI/EIN Number | 593547522 |
Address: | 13251 MCGREGOR BLVD., FORT MYERS, FL, 33919, US |
Mail Address: | 13251 MCGREGOR BLVD., FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFF CASEY E | Agent | 5147 CASTELLO DR, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ZINSBERGER JOSEF | Director | 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
ZINSBERGER ROSA | Secretary | 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
ZINSBERGER ROSA | Treasurer | 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
ZINSBERGER MARKUS | Vice President | 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-05-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-04 | 5147 CASTELLO DR, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-07 | 13251 MCGREGOR BLVD., FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-07 | 13251 MCGREGOR BLVD., FORT MYERS, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-07 | WOLFF, CASEY ESQ | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-05-12 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-04-06 |
ANNUAL REPORT | 1999-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State