Search icon

GALE AND KI, INC. - Florida Company Profile

Company Details

Entity Name: GALE AND KI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALE AND KI, 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: 19 Feb 2004 (21 years ago)
Document Number: P04000035249
FEI/EIN Number 371483782

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

Address: 322-330 W. ROBERTSON STREET, BRANDON, FL, 33511
Mail Address: 118 S. Lauber Way, Tampa, FL, 33609, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE KI WHANG President 118 S. Lauber Way, Tampa, FL, 33609
LEE KI WHANG Treasurer 118 S. Lauber Way, Tampa, FL, 33609
LEE GALE RUMAN Vice President 118 S. Lauber Way, Tampa, FL, 33609
LEE GALE RUMAN Secretary 118 S. Lauber Way, Tampa, FL, 33609
LEE KI WHANG Agent 118 S. Lauber Way, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-06 322-330 W. ROBERTSON STREET, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 118 S. Lauber Way, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 322-330 W. ROBERTSON STREET, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State