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 |
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 |
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 | - |
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