Search icon

GALLERY OF KITCHENS, INC.

Company Details

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

Agent

Name Role Address
WOLFF CASEY E Agent 5147 CASTELLO DR, NAPLES, FL, 34103

Director

Name Role Address
ZINSBERGER JOSEF Director 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908

Secretary

Name Role Address
ZINSBERGER ROSA Secretary 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908

Treasurer

Name Role Address
ZINSBERGER ROSA Treasurer 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908

Vice President

Name Role Address
ZINSBERGER MARKUS Vice President 6801 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908

Events

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

Documents

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