Entity Name: | GALLION CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALLION CONTRACTING, 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: |
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: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000135779 |
FEI/EIN Number |
200412220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NW 271ST WAY, LAWTEY, FL, 32058 |
Mail Address: | 382 NW 271ST WAY, LAWTEY, FL, 32058 |
ZIP code: | 32058 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLION JOHN P | PRED | 382 NW 271ST WAY, LAWTY, FL, 32058 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-02 | 382 NW 271ST WAY, LAWTEY, FL 32058 | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 382 NW 271ST WAY, LAWTEY, FL 32058 | - |
CANCEL ADM DISS/REV | 2009-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-13 | 465 S. VOLUSIA AVE., SUITE C, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | ALL FLORIDA FIRM, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000751337 | INACTIVE WITH A SECOND NOTICE FILED | 2019-CA-000191 | BRADFORD COUNTY CIRCUIT COURT | 2019-11-12 | 2024-11-19 | $118682.57 | SMS FINANCIAL RECOVERY SERVICES, LLC, 3707 EAST SHEA BLVD., SUITE 100, PHOENIX, ARIZONA 85028 |
J19000442473 | TERMINATED | 1000000830654 | BRADFORD | 2019-06-19 | 2029-06-26 | $ 469.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000352862 | LAPSED | 16 2018 CC 17580 DIV J | DUVAL CO | 2019-05-07 | 2024-05-16 | $8452.79 | GATE PETROLEUM COMPANY DBA, GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FLORIDA 32241 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-08-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-02 |
REINSTATEMENT | 2009-07-16 |
ANNUAL REPORT | 2007-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State