Entity Name: | THE GALE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 30 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | F95000003240 |
FEI/EIN Number |
061411737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Mail Address: | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DURBIN DEAN | Chief Financial Officer | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
CARSON KENNETH | Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
DUNN RONALD | Executive | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
MULLIGAN BRIAN | Treasurer | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
SCHILLING ANGELA M | Assistant Secretary | 5191 NATORP BLVD, MASON, OH, 45040 |
FAIMAN DAVID | Executive Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2013-09-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT CHANGED | 2013-09-30 | REGISTERED AGENT REVOKED | - |
MERGER | 1998-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022057 |
MERGER NAME CHANGE | 1998-12-29 | THE GALE GROUP, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
Withdrawal | 2013-09-30 |
ANNUAL REPORT | 2013-09-27 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State