Search icon

GALLERY 21 CORPORATION

Company Details

Entity Name: GALLERY 21 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000094921
FEI/EIN Number 593607067
Address: 54 CUNA ST, SAINT AUGUSTINE, FL, 32084
Mail Address: 54 CUNA ST, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROENICKE JAY R Agent 54 CUNA ST, SAINT AUGUSTINE, FL, 32084

Chairman

Name Role Address
ROENICKE RANDAL J Chairman 54 CUNA ST, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
ROENICKE RANDAL J President 54 CUNA ST, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
ROENICKE RANDAL J Treasurer 54 CUNA ST, SAINT AUGUSTINE, FL, 32084

Director

Name Role Address
ROENICKE RANDAL J Director 54 CUNA ST, SAINT AUGUSTINE, FL, 32084
LIPPOLD CARL Director 275 INDIGO DR., UNIT 106, HOLLY HILL, FL, 32117
LIPPOLD BETTY Director 275 INDIGO DR., UNIT 106, HOLLY HILL, FL, 32117

Vice President

Name Role Address
LIPPOLD BETTY Vice President 275 INDIGO DR., UNIT 106, HOLLY HILL, FL, 32117

Secretary

Name Role Address
LIPPOLD BETTY Secretary 275 INDIGO DR., UNIT 106, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 54 CUNA ST, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2001-04-16 54 CUNA ST, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 54 CUNA ST, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State