Search icon

GALLERY 34949, INC. - Florida Company Profile

Company Details

Entity Name: GALLERY 34949, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLERY 34949, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2003 (22 years ago)
Document Number: P03000062334
FEI/EIN Number 571173341

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7542 PLATTE ROAD, BEULAH, MI, 49617, US
Address: 7542 Platte Road, Beulah, MI, 49617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RICHARD L President 7542 PLATTE ROAD, BEULAH, MI, 49617
ALLEN RICHARD L Director 7542 PLATTE ROAD, BEULAH, MI, 49617
McCarty James HEsq. Agent 2630-A NW 41st Street, Gainesville, FL, 326066666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 9026 Platte Road, Honor, MI 49640 -
CHANGE OF MAILING ADDRESS 2025-01-29 9026 Platte Road, Honor, MI 49640 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 7542 Platte Road, Beulah, MI 49617 -
REGISTERED AGENT NAME CHANGED 2017-02-21 McCarty, James H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 2630-A NW 41st Street, Gainesville, FL 32606-6666 -
CHANGE OF MAILING ADDRESS 2011-01-05 7542 Platte Road, Beulah, MI 49617 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State