Search icon

GALE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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