Entity Name: | GALLAGHER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 May 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Mar 2009 (16 years ago) |
Document Number: | P01000051324 |
FEI/EIN Number | 65-1108298 |
Address: | 924 country club blvd, suite 1, cape coral, FL 33990 |
Mail Address: | 621 SW 31st Ter, cape coral, FL 33914 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gallagher, Raymond | Agent | 621 sw 31 terrace, cape coral, FL 33914 |
Name | Role | Address |
---|---|---|
GALLAGHER, RAYMOND P | Vice President | 621 SW 31 TERR, CAPE CORAL, FL 33914 |
Name | Role | Address |
---|---|---|
raymond gallagher | President | 924 county club blvd, suite 4 cape coral, FL 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 924 country club blvd, suite 1, cape coral, FL 33990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 621 sw 31 terrace, cape coral, FL 33914 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Gallagher, Raymond | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 924 country club blvd, suite 1, cape coral, FL 33990 | No data |
CANCEL ADM DISS/REV | 2009-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2003-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900017071 | LAPSED | 07-CC-5378 | POLK CTY CRT 10 JUD CIR FL | 2008-03-12 | 2013-09-22 | $7688.21 | COMMUNITY NATIONAL BANK AT BARTOW, N.A., POST OFFICE BOX 1869, BARTOW, FL 33830 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State