Search icon

GALE CLAIMS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GALE CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALE CLAIMS SERVICE, 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: 12 Jun 2007 (18 years ago)
Document Number: P07000068732
FEI/EIN Number 260348179

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

Address: 13762 W State Rd 84, Davie, FL, 33325, US
Mail Address: 13762 W STATE RD 84, 412, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE DAVID W President 13762 W STATE RD 84, DAVIE, FL, 33325
GALE DAVID W Treasurer 13762 W STATE RD 84, DAVIE, FL, 33325
GALE DAVID W Secretary 13762 W STATE RD 84, DAVIE, FL, 33325
GALE DAVID W Director 13762 W STATE RD 84, DAVIE, FL, 33325
Gale David W Agent 13762 W STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 13762 W State Rd 84, Suite 412, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2014-02-20 Gale, David W -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 13762 W STATE RD 84, 412, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2010-04-14 13762 W State Rd 84, Suite 412, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State