Entity Name: | GALE'S BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALE'S BODY SHOP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 1979 (45 years ago) |
Document Number: | 645384 |
FEI/EIN Number |
591961216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 NORTH GARFIELD AVENUE, DELAND, FL, 32724 |
Mail Address: | 1625 NORTH GARFIELD AVENUE, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS NORMAN G | President | 3652 GRAND AVE, GLENWOOD, FL, 327220108 |
SANDERS JUDY L | Secretary | 3652 GRAND AVE, GLENWOOD, FL, 327220108 |
SANDERS JUDY L | Treasurer | 3652 GRAND AVE, GLENWOOD, FL, 327220108 |
SANDERS NORMAN GALE | Agent | 3652 GRAND AVENUE, GLENWOOD, FL, 32722 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 3652 GRAND AVENUE, GLENWOOD, FL 32722 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-27 | 1625 NORTH GARFIELD AVENUE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 1994-05-27 | 1625 NORTH GARFIELD AVENUE, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State