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 |
Name | Role | Address |
---|---|---|
GALLAGHER, WILLIAM F | Agent | 1087 Seabreeze Lane, Gulf Breeze, FL 32563 |
Name | Role | Address |
---|---|---|
GALLAGHER, WILLIAM F | President | 1087 Seabreeze Lane, Gulf Breeze, FL 32563 |
Name | Role | Address |
---|---|---|
GALLAGHER, LAURIE N | Chief Operating Officer | 1087 Seabreeze Lane, Gulf Breeze, FL 32563 |
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 |
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 |
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 |
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