Entity Name: | GALLAGHER TEXTILE MILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALLAGHER TEXTILE MILLS, 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: | 06 Aug 1971 (54 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 386492 |
FEI/EIN Number |
591360784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 E SPRUCE ST, TARPON SPRINGS FLA, 33589 |
Mail Address: | 425 E SPRUCE ST, TARPON SPRINGS FLA, 33589 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER, ROBERT S. | President | 37 SALEM LN., EVANSTON, IL |
WOJNOWSKI, MICHAEL | Secretary | 880 N. YORK RD., ELMHURST, IL |
WOJNOWSKI, MICHAEL | Treasurer | 880 N. YORK RD., ELMHURST, IL |
HOUSE, STEPHEN | Director | 717 BRIERHLL RD., DEERFIELD, IL |
CARTER, ROBERT S. | Agent | 425 E. SPRUCE STREET, TARPON SPRINGS, FL, 33589 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1983-10-13 | 425 E. SPRUCE STREET, TARPON SPRINGS, FL 33589 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14071294 | 0420600 | 1976-03-15 | 425 EAST SPRUCE STREET, Tarpon Springs, FL, 33589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-08 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100262 C03 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-15 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100262 N02 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-05-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 45 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State