Entity Name: | GALLOWAY & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 May 2001 (24 years ago) |
Branch of: | GALLOWAY & COMPANY, INC., COLORADO (Company Number 19871764444) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2007 (18 years ago) |
Document Number: | F01000002560 |
FEI/EIN Number | 841072642 |
Address: | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111, US |
Mail Address: | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Guetig David A | Chief Executive Officer | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Schmidtlein Carl T | Secretary | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Jones David L | Director | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
Galloway James M | Vice President | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Alley Brandon D | Vice President | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Strain Kristoffer A | Vice President | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO 80111 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO 80111 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | REGISTERED AGENT SOLUTIONS, INC. | No data |
NAME CHANGE AMENDMENT | 2007-08-10 | GALLOWAY & COMPANY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
Reg. Agent Change | 2016-07-25 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State