Search icon

JEFFREY PAUL GALLY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY PAUL GALLY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY PAUL GALLY, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1989 (36 years ago)
Document Number: K95713
FEI/EIN Number 650126046

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

Address: 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 33066, US
Mail Address: 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497057640 2010-11-20 2010-11-20 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 330661652, US 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL, 330661652, US

Contacts

Phone +1 954-971-6188
Fax 9549704944

Authorized person

Name JEFFREY GALLY
Role PRESIDENT
Phone 9549716188

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME0054889
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GALLY JEFFREY P President 3880 COCONUT CREEK, #102, COCONUT CREEK, FL, 33066
GALLY JEFFREY P Vice President 3880 COCONUT CREEK, #102, COCONUT CREEK, FL, 33066
GALLY JEFFREY P Secretary 3880 COCONUT CREEK, #102, COCONUT CREEK, FL, 33066
GALLY JEFFREY P Treasurer 3880 COCONUT CREEK #102, COCONUT CREEK, FL, 33066
GALLY JEFFREY P Director 3880 COCONUT CREEK #102, COCONUT CREEK, FL, 33066
KLEIN, THEODORE J. Agent 8030 PETERS ROAD, BLDG D, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-17 8030 PETERS ROAD, BLDG D, SUITE 104, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 1993-04-30 3880 COCONUT CREEK PKWY, SUITE 102, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021977310 2020-04-30 0455 PPP 3880 Coconut Creek Pkwy Ste 102, Coconut Creek, FL, 33066
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-1000
Project Congressional District FL-23
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44212.45
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State