Search icon

JOHN GALLAGHER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN GALLAGHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN GALLAGHER, 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: 21 Sep 1973 (52 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 436588
FEI/EIN Number 591496742

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

Address: D/B/A MODERN MUSIC, 320 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334
Mail Address: D/B/A MODERN MUSIC, 320 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER JOHN President 320 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
GALLAGHER JOHN Director 320 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
GALLAGHER JOHN J Agent 320 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 320 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1996-06-27 GALLAGHER, JOHN J -
REINSTATEMENT 1986-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-12-11 D/B/A MODERN MUSIC, 320 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1986-12-11 D/B/A MODERN MUSIC, 320 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-03-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000119698 TERMINATED 1000000027391 42069 432 2006-05-23 2026-05-31 $ 16,301.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
KIMBERLY G. GALLAGHER, GAIL GALLAGHER, JOHN GALLAGHER, AND RICHARD A. HARRISON VS JOHNNIE H. TREVENA, ET AL. 2D2023-1838 2023-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000162-CI

Parties

Name JOHN GALLAGHER, INC.
Role Petitioner
Status Active
Name KIMBERLY G. GALLAGHER
Role Petitioner
Status Active
Name RICHARD A. HARRISON, ESQ.
Role Petitioner
Status Active
Name GAIL GALLAGHER
Role Petitioner
Status Active
Name TREVENA PONTRELLO & ASSOCIATES
Role Appellee
Status Active
Name TRACY L. BALENTINE
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name JOHNNIE H. TREVENA
Role Respondent
Status Active
Representations STANFORD R. SOLOMON, ESQ., ROBERT GALE MAY, I I I, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2024-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-11-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR A WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by October 11, 2023.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' NOTICE OF STAY GRANTED IN LOWER COURT
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-09-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 24, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
FATHER JOHN GALLAGHER VS DIOCESE OF PALM BEACH, INC. SC2018-0865 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000337XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2579

Parties

Name JOHN GALLAGHER, INC.
Role Petitioner
Status Active
Representations Philip M. Burlington, Nichole J. Segal, THEODORE BABBITT
Name DIOCESE OF PALM BEACH, INC.
Role Respondent
Status Active
Representations Joseph M. Winsby, Maura F. Jennings, Mark E. Chopko, Michael A. Mullen, Roberto J. Diaz, Elaine D. Walter, J. Patrick Fitzgerald
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Mark E. Chopko, on behalf of Diocese of Palm Beach, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 4, 2018.
Docket Date 2018-06-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice payment
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF MARK E. CHOPKO, ESQ.FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-05-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Rec'd 05/25/2018
On Behalf Of John Gallagher
View View File
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Gallagher
View View File
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912008801 2021-04-22 0455 PPP 445 39th Ct SW, Vero Beach, FL, 32968-3938
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3260
Loan Approval Amount (current) 3260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-3938
Project Congressional District FL-08
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3301.38
Forgiveness Paid Date 2022-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State