Search icon

GALE'S BODY SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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