Search icon

GALEN-MED, INC.

Company Details

Entity Name: GALEN-MED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1981 (43 years ago)
Date of dissolution: 17 Aug 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2007 (17 years ago)
Document Number: 850637
FEI/EIN Number 54-1058953
Address: 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027
Mail Address: 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027
Place of Formation: VIRGINIA

President

Name Role Address
KLEIN, ROBERT N President 103 POWELL CRT STE 200, BRENTWOOD, TN 37027

Chief Operating Officer

Name Role Address
GRACEY, WILLIAM M Chief Operating Officer 103 POWELL CRT STE 200, BRENTWOOD, TN 37027

Senior Vice President

Name Role Address
GILBERT, PAUL D Senior Vice President 103 POWELL CRT STE 200, BRENTWOOD, TN 37027
HOFFMAN, WILLIAM EJR Senior Vice President 103 POWELL CRT STE 200, BRENTWOOD, TN 37027
WILLIS, GARY Senior Vice President 103 POWELL CRT STE 200, BRENTWOOD, TN 37027

Director

Name Role Address
RAPLEE, R. SCOTT Director 103 POWELL CRT STE 200, BRENTWOOD, TN 37027

Vice President

Name Role Address
RAPLEE, R. SCOTT Vice President 103 POWELL CRT STE 200, BRENTWOOD, TN 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 No data
CHANGE OF MAILING ADDRESS 2007-07-16 103 POWELL CRT, STE 200, BRENTWOOD, TN 37027 No data
NAME CHANGE AMENDMENT 1993-01-19 GALEN-MED, INC. No data

Documents

Name Date
Withdrawal 2007-08-17
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State