Search icon

GALLEON JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: GALLEON JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEON JEWELERS, 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: 26 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H68585
FEI/EIN Number 592567109

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

Address: 1119 CO ROAD 92, ABBEVILLE, AL, 36310, US
Mail Address: 1119 CO ROAD 92, ABBEVILLE, AL, 36310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENZANO RICHARD B Director 2932 ROSS CLARK CIRCLE, SUITE #345, DOTHAN, AL, 36301
PROVENZANO RICHARD B President 2932 ROSS CLARK CIRCLE, SUITE #345, DOTHAN, AL, 36301
GOFF TERRY Treasurer 1940 10TH AVENUE, SUITE C-1, VERO BEACH, FL, 32960
GOFF TERRY Agent 1940 10TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-11 1119 CO ROAD 92, ABBEVILLE, AL 36310 -
CHANGE OF MAILING ADDRESS 2010-11-11 1119 CO ROAD 92, ABBEVILLE, AL 36310 -
REGISTERED AGENT NAME CHANGED 2010-11-11 GOFF, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1940 10TH AVENUE, SUITE #C, VERO BEACH, FL 32960 -

Documents

Name Date
REINSTATEMENT 2010-11-11
ANNUAL REPORT 2008-05-02
Off/Dir Resignation 2007-03-05
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State