Search icon

GALLAGHER & COMPANY, P.A.

Company Details

Entity Name: GALLAGHER & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2001 (24 years ago)
Document Number: P01000045938
FEI/EIN Number 59-3476459
Address: 1333 College Parkway, Suite 115, GULF BREEZE, FL 32563
Mail Address: 1333 GULF BREEZE PARKWAY, Suite 115, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
GALLAGHER, WILLIAM F Agent 1087 Seabreeze Lane, Gulf Breeze, FL 32563

President

Name Role Address
GALLAGHER, WILLIAM F President 1087 Seabreeze Lane, Gulf Breeze, FL 32563

Chief Operating Officer

Name Role Address
GALLAGHER, LAURIE N Chief Operating Officer 1087 Seabreeze Lane, Gulf Breeze, FL 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077653 THE LEGAL EXPERT WITNESS NETWORK ACTIVE 2017-07-19 2027-12-31 No data 1333 COLLEGE PARKWAY, SUITE 115, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 1333 College Parkway, Suite 115, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2019-02-09 1333 College Parkway, Suite 115, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1087 Seabreeze Lane, Gulf Breeze, FL 32563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000124334 TERMINATED 1000000201046 SANTA ROSA 2011-01-25 2021-03-01 $ 1,360.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State