Search icon

GALLERY MANUFACTURING CO. OC MEDLEY, INC. - Florida Company Profile

Company Details

Entity Name: GALLERY MANUFACTURING CO. OC MEDLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY MANUFACTURING CO. OC MEDLEY, 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000056003
FEI/EIN Number 953868302

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

Address: 11305 NW 128 STREET, #125, MIAMI, FL, 33178
Mail Address: 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JEROME Director 11305 NW 128 STREET, #125, MIAMI, FL, 33178
STERN MIKE Agent 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ALEXANDER STEVEN President 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ALEXANDER STEVEN Director 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ALEXANDER ROBERT Vice President 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ALEXANDER ROBERT Director 11305 NW 128 STREET, #125, MIAMI, FL, 33178
ALEXANDER JEROME Secretary 11305 NW 128 STREET, #125, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-24 - -
REGISTERED AGENT NAME CHANGED 2001-10-24 STERN, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2001-10-24
Domestic Profit 2000-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State