Search icon

GALLOWAY SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GALLOWAY SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLOWAY SERVICE CENTER, 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: 29 May 1986 (39 years ago)
Date of dissolution: 19 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 1998 (27 years ago)
Document Number: J16794
FEI/EIN Number 592685539

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

Address: 7101 SW 87TH AVE, MIAMI, FL, 33173-2507
Mail Address: 7101 SW 87TH AVE, MIAMI, FL, 33173-2507
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA, JOSEPH Director 7101 SW 87TH AVE, MIAMI, FL
PIAZZA, JOSEPH President 7101 SW 87TH AVE, MIAMI, FL
PIAZZA, JOSEPH Secretary 7101 SW 87TH AVE, MIAMI, FL
PIAZZA, JOSEPH Agent 7101 SW 87 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-19 - -
REGISTERED AGENT NAME CHANGED 1990-04-03 PIAZZA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1990-04-03 7101 SW 87 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1987-05-19 7101 SW 87TH AVE, MIAMI, FL 33173-2507 -
CHANGE OF MAILING ADDRESS 1987-05-19 7101 SW 87TH AVE, MIAMI, FL 33173-2507 -

Documents

Name Date
Voluntary Dissolution 1998-05-19
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State