Search icon

GALLEY INC. - Florida Company Profile

Company Details

Entity Name: GALLEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEY 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: P06000153843
FEI/EIN Number 223186004

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

Address: 750 Ocean Royale Way, Juno Beach, FL, 33408, US
Mail Address: 750 Ocean Royale Way, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALLEY, INC. 401(K) PROFIT SHARING PLAN 2012 223186004 2013-06-25 GALLEY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5617485200
Plan sponsor’s address 50 SOUTH U.S. ONE, JUPITER, FL, 334775107

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing ALICE SPRITZER
Valid signature Filed with authorized/valid electronic signature
GALLEY, INC. 401(K) PROFIT SHARING PLAN 2011 223186004 2012-07-18 GALLEY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5617485200
Plan sponsor’s address 50 SOUTH U.S. ONE, JUPITER, FL, 334775107

Plan administrator’s name and address

Administrator’s EIN 223186004
Plan administrator’s name GALLEY, INC.
Plan administrator’s address 50 SOUTH U.S. ONE, JUPITER, FL, 334775107
Administrator’s telephone number 5617485200

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ALICE SPRITZER
Valid signature Filed with authorized/valid electronic signature
GALLEY, INC. 401(K) PROFIT SHARING PLAN 2010 223186004 2011-10-10 GALLEY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 5617485200
Plan sponsor’s address 50 SOUTH U.S. ONE, JUPITER, FL, 334775107

Plan administrator’s name and address

Administrator’s EIN 223186004
Plan administrator’s name GALLEY, INC.
Plan administrator’s address 50 SOUTH U.S. ONE, JUPITER, FL, 334775107
Administrator’s telephone number 5617485200

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing ALICE SPRITZER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPRITZER LARRY Director 750 Ocean Royale Way, Juno Beach, FL, 33408
Spritzer Alice Director 750 Ocean Royale Way, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
CHANGE OF MAILING ADDRESS 2022-04-18 750 Ocean Royale Way, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-03-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 750 Ocean Royale Way, Juno Beach, FL 33408 -
MERGER 2007-07-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000067235

Documents

Name Date
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State