Search icon

GALEWSKI LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: GALEWSKI LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALEWSKI LAW GROUP, P.A. 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: 11 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000140126
FEI/EIN Number 201725277

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

Address: 1112 E. KENNEDY BLVD, TAMPA, FL, 33602
Mail Address: 1112 E. KENNEDY BLVD, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALEWSKI STANLEY J President 1112 E. KENNEDY BLVD, TAMPA, FL, 33602
GALEWSKI STANLEY J Agent 1112 E. KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1112 E. KENNEDY BLVD, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-02-17 1112 E. KENNEDY BLVD, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1112 E. KENNEDY BLVD, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
STANLEY J. GALEWSKI & GALEWSKI LAW GROUP, P. A. VS CHERYL PRICE 2D2018-0987 2018-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10575

Parties

Name GALEWSKI LAW GROUP, P.A.
Role Appellant
Status Active
Name STANLEY J. GALEWSKI
Role Appellant
Status Active
Representations KEITH WILLIAM WYNNE, ESQ.
Name CHERYL PRICE, INC.
Role Appellee
Status Active
Representations JASON K. WHITTEMORE, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' RENEWED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2019-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal, and Appellee has filed a notice of withdrawal of motion for attorneys’ fees. In accordance with these filings, this appeal is dismissed and Appellee's motion for fees is denied as moot.
Docket Date 2019-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellants have filed a notice of voluntary dismissal, and Appellee has filed a notice of withdrawal of motion for attorneys' fees. In accordance with these filings, this appeal is dismissed and Appellee's motion for fees is denied as moot.
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, CHERYL PRICE'S, NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEES
On Behalf Of CHERYL PRICE
Docket Date 2019-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2019-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a notice of voluntary dismissal. Appellee previously filed a motion for attorney's fees, which prevents this court from closing this appeal until it has been decided. Appellee shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.The oral argument scheduled for March 19, 2019, is canceled.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 19, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CHERYL PRICE
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHERYL PRICE
Docket Date 2018-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHERYL PRICE
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHERYL PRICE
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 31, 2018.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHERYL PRICE
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2018-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 19, 2018 order to show cause is discharged.
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 19, 2018.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 478 PAGES
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Respondent's motion for extension of time is granted. The response to the petition shall be filed by May 4, 2018.
Docket Date 2018-03-19
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ *DISCHARGED-SEE 5/16/18 ORDER.*
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY J. GALEWSKI

Documents

Name Date
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684537309 2020-04-29 0455 PPP 1112 E KENNEDY BLVD, TAMPA, FL, 33602
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27882
Loan Approval Amount (current) 27882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28034.21
Forgiveness Paid Date 2021-02-12
6100308307 2021-01-26 0455 PPS 1112 E Kennedy Blvd, Tampa, FL, 33602-3512
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3512
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27694.3
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State