Search icon

GAL ENTERPRISES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GAL ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAL ENTERPRISES OF TAMPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Apr 1983 (42 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: G32821
FEI/EIN Number 592285805

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

Address: 16303 Sonsoles De Avila, TAMPA, FL, 33613, US
Mail Address: 16303 Sonsoles De Avila, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUND GAYLE A Vice President 16303 SONSOLES DE AVILA, TAMPA, FL, 33613
LUND JOHN E President 16303 SONSOLES DE AVILA, TAMPA, FL, 33613
LUND JOHN E Agent 16303 Sonsoles De Avila, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 16303 Sonsoles De Avila, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2015-04-23 16303 Sonsoles De Avila, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 16303 Sonsoles De Avila, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2002-01-25 LUND, JOHN E -

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State