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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-25 |
Name of individual signing | ALICE SPRITZER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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