Entity Name: | GALLERY OF HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Feb 1984 (41 years ago) |
Branch of: | GALLERY OF HOMES, INC., NEW YORK (Company Number 1696967) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | P00870 |
FEI/EIN Number |
160780430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL, 32810 |
Mail Address: | 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MAKELA, MARGARET S. | Treasurer | 22500 METROPOLITAN PKWY, MT. CLEMENS, MI |
NITZ, JOHN A. | Secretary | 38800 VAN DYKE AVE., STERLING HEIGHTS, MI |
WIDLAK, DAVID A. | Director | 22500 METROPOLITAN PKWY, MT.CLEMEN, MI |
DE HAMER, GIL | Executive Vice President | 1900 SUMMIT TOWER BLVD., ORLANDO, FL |
DE HAMER, GIL | Agent | 1900 SUMMIT TOWER BLVD, ORLANDO, FL, 32810 |
BEDARD, JOHN P. | President | 22500 METROPOLITAN PKWY, MT. CLEMENS, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-26 | 1900 SUMMIT TOWER BLVD, SUITE 850, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-26 | 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 1991-02-26 | 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 1991-02-26 | DE HAMER, GIL | - |
REINSTATEMENT | 1989-11-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1985-07-16 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State