Search icon

GALLOPS, INC.

Company Details

Entity Name: GALLOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J24625
FEI/EIN Number 59-3001812
Address: 11500 PILOT COUNTRY DR, SPRING HILL, FL 34639
Mail Address: 4623 BAYCREST DR, TAMPA, FL 33615
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GALLOPS, DEWEY Agent 4623 BAYCREST DR, TAMPA, FL 33615

President

Name Role Address
GALLOPS, DEWEY E President 4623 BAYCREST DR, TAMPA, FL 33615

Director

Name Role Address
GALLOPS, DEWEY E Director 4623 BAYCREST DR, TAMPA, FL 33615
GALLOPS, MYRLE Director 4623 BAYCREST DR, TAMPA, FL 33615

Vice President

Name Role Address
GALLOPS, MYRLE Vice President 4623 BAYCREST DR, TAMPA, FL 33615

Secretary

Name Role Address
GALLOPS, MYRLE Secretary 4623 BAYCREST DR, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-06-02 11500 PILOT COUNTRY DR, SPRING HILL, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 4623 BAYCREST DR, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2006-06-02 GALLOPS, DEWEY No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-09 11500 PILOT COUNTRY DR, SPRING HILL, FL 34639 No data
REINSTATEMENT 1989-06-12 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000130053 TERMINATED 1000000089292 018817 001715 2008-08-21 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000367069 ACTIVE 1000000089292 018817 001715 2008-08-21 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State