Search icon

SIDNEY G. GALLOWAY, P.A.

Company Details

Entity Name: SIDNEY G. GALLOWAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 May 2006 (19 years ago)
Document Number: P00000115166
FEI/EIN Number 593685202
Address: 769 SUMMER OAKS CT, OVIEDO, FL, 32765
Mail Address: 769 SUMMER OAKS CT, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GALLOWAY SIDNEY G Agent 769 SUMMER OAKS CT, OVIEDO, FL, 32765

President

Name Role Address
GALLOWAY SIDNEY G President 769 SUMMER OAKS CT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154483 GALLOWAY REAL ESTATE ACTIVE 2021-11-18 2026-12-31 No data 769 SUMMER OAKS COURT, OVIEDO, FL, 32765
G21000153780 GALLOWAY REAL ESTATE ACTIVE 2021-11-17 2026-12-31 No data 769 SUMMER OAKS COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 769 SUMMER OAKS CT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2006-05-10 769 SUMMER OAKS CT, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 769 SUMMER OAKS CT, OVIEDO, FL 32765 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State