Search icon

GALLERY OF HOMES, INC.

Company Details

Entity Name: GALLERY OF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: F93000001877
FEI/EIN Number APPLIED FOR
Address: 4180 RUFFIN RD., SAN DIEGO, CA 92123
Mail Address: 4180 RUFFIN RD., SAN DIEGO, CA 92123
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
JUROCK, OSWALD F.E. President 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC
HAMER, T. NORMAN President 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC

Director

Name Role Address
JUROCK, OSWALD F.E. Director 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC
PIERROT, E. RONALD Director 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC
HAMER, T. NORMAN Director 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC

Vice President

Name Role Address
BALOG, DOUGLAS A Vice President 4180 RUFFIN RD., SAN DIEGO, CA 92123
HAMER, T. NORMAN Vice President 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC

Secretary

Name Role Address
PIERROT, E. RONALD Secretary 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC

Treasurer

Name Role Address
HAMER, T. NORMAN Treasurer 1075 W. GEORGIA ST., VANCOUVER, B.C. V6E 4G8 OC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Reg. Agent Resignation 2012-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State