Search icon

GALLUCCI & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GALLUCCI & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLUCCI & ASSOCIATES, 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: 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: 06 Jun 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: L78190
FEI/EIN Number 593015359

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

Address: 3480 Worth Cir, THE VILLAGES, FL, 32162, US
Mail Address: 3480 Worth Circle, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUCCI ROBERT J President 3480 Worth Circle, The Villages, FL, 32162
GALLUCCI Evelyn J Secretary 3480 Worth Cir, THE VILLAGES, FL, 32162
GALLUCCI ROBERT J Agent 3480 Worth Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 3480 Worth Cir, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3480 Worth Circle, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2020-03-18 3480 Worth Cir, THE VILLAGES, FL 32162 -
AMENDMENT AND NAME CHANGE 2008-11-14 GALLUCCI & ASSOCIATES, INC. -
REINSTATEMENT 2000-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1992-04-07 XERO-COST COPIER CENTER, INC. -
NAME CHANGE AMENDMENT 1991-04-15 XERO-COST OFFICE PRODUCTS AND LEASING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State