Search icon

THE GALE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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.

Documents

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