Search icon

ANHINGA INDIAN ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: ANHINGA INDIAN ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANHINGA INDIAN ART GALLERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V56807
FEI/EIN Number 650349085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5988 S. STATE RD 7, FORT LAUDERDALE, FL, 33314, US
Mail Address: 5988 S. STATE RD 7, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA VIRGINIA President 5988 S. STATE RD 7, FORT LAUDERDALE, FL, 33314
OSCEOLA VIRGINIA Director 5988 S. STATE RD 7, FORT LAUDERDALE, FL, 33314
OSCEOLA VIRGINIA Agent 5988 SOUTH STATE RD 7, FT. LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134853 ANHINGA INDIAN TRADING POST EXPIRED 2018-12-21 2023-12-31 - 5988 S STATE RD 7, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 OSCEOLA, VIRGINIA -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 5988 S. STATE RD 7, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2008-03-05 5988 S. STATE RD 7, FORT LAUDERDALE, FL 33314 -
CANCEL ADM DISS/REV 2006-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 5988 SOUTH STATE RD 7, FT. LAUDERDALE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State