Search icon

GALLOWAY & COMPANY, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Guetig David A Chief Executive Officer 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111

Secretary

Name Role Address
Schmidtlein Carl T Secretary 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111

Director

Name Role Address
Jones David L Director 5500 Greenwood Plaza Blvd Suite 200, Greenwood Village, CO, 80111

Vice President

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

Events

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

Documents

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