Entity Name: | GALE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALE CONSTRUCTION SERVICES, 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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P00000054085 |
FEI/EIN Number |
651014399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4085 HANCOCK BRIDGE PARKWAY, SUITE 111, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 4085 HANCOCK BRIDGE PARKWAY, SUITE 111, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY JOSEPH | Director | 4085 HANCOCK BRIDGE PKWY, SUITE 111, N. FORT MYERS, FL, 33903 |
GRIFFIN MICHAEL W | Treasurer | 3908 CEITUS PARKWAY, CAPE CORAL, FL, 33991 |
CONWAY JOSEPH | Agent | 4085 HANCOCK BRIDGE PARKWAY, SUITE 111, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-30 | 4085 HANCOCK BRIDGE PARKWAY, SUITE 111, NORTH FORT MYERS, FL 33903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000105372 | LAPSED | 07-SC-000703 | LEE COUNTY, SMALL CLAIMS DIV. | 2007-02-14 | 2012-04-16 | $1265.50 | THEODOR SCHLEGEL, 4302 POND APPLE DRIVE, NAPLES, FL 34119 |
J07000037658 | LAPSED | 06-2447-SC | COLLIER COUNTY FL | 2006-12-28 | 2012-02-14 | $3353.25 | MARK ARMSTRONG, 715 100TH AVE N, NAPLES FL 34108 |
J06000277736 | LAPSED | 06-1621-CA-CAE | CIRCUIT COURT, COLLIER COUNTY | 2006-12-01 | 2011-12-04 | $21,257.08 | ALUMINUM SPECIALTIES OF COLLIER COUNTY, LLC, 5467 YAHL STREET, NAPLES, FLORIDA 34109 |
J07900000775 | LAPSED | 66-CC-00202 | LEE COUNTY COURT FL | 2006-11-07 | 2012-01-19 | $16997.12 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD, SUITE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-11 |
Reg. Agent Change | 2006-08-30 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-07-23 |
ANNUAL REPORT | 2003-07-17 |
ANNUAL REPORT | 2002-01-11 |
ANNUAL REPORT | 2001-01-29 |
Domestic Profit | 2000-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State