Search icon

THOMAS E. GALLAWAY CORP. - Florida Company Profile

Company Details

Entity Name: THOMAS E. GALLAWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: F04000007004
FEI/EIN Number 043589773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Spectrum Center Drive. Suite 700, Irvine, CA, 92618, US
Mail Address: 100 Spectrum Center Dr. Suite 700, Irvine, CA, 92618, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COOPER TAMMY Chief Executive Officer 100 Spectrum Center Dr. #700, Irvine, CA, 92618
GALLAWAY THOMAS President 100 Spectrum Center Dr. #700, Irvine, CA, 92618
BEVIS JIM Vice President 100 Spectrum Center Dr. #700, Irvine, CA, 92618
Chandra Scott Agent 2786 N Arendell Way, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Chandra, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2786 N Arendell Way, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 100 Spectrum Center Drive. Suite 700, Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2015-01-12 100 Spectrum Center Drive. Suite 700, Irvine, CA 92618 -
CANCEL ADM DISS/REV 2007-10-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-01-04
Reg. Agent Change 2020-07-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State