Search icon

THE GALLEY RESTAURANT AND LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: THE GALLEY RESTAURANT AND LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GALLEY RESTAURANT AND LOUNGE, 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: 24 Apr 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H00372
FEI/EIN Number 592397447

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

Address: 11901 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
Mail Address: 11901 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MICHAEL President 992 WOODSHIRE LANE D307, NAPLES, FL, 34105
RODRIGUEZ MICHAEL Agent 992 WOODSHIRE LANE D307, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-25 11901 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2004-06-25 11901 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 992 WOODSHIRE LANE D307, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2003-04-16 RODRIGUEZ, MICHAEL -
REINSTATEMENT 1999-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1986-01-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2004-06-25
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-03-07
REINSTATEMENT 1999-03-05
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State