Search icon

ROB GALE, INC. - Florida Company Profile

Company Details

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

ROB GALE, 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: 02 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000044533
FEI/EIN Number 262369026

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

Address: 4090 HODGES BLVD #1513, JACKSONVILLE, FL, 32224
Mail Address: 4090 HODGES BLVD #1513, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE ROBERT President 6833 EAST RD, JACKSONVILLE, FL, 32216
GALE ROBERT Director 6833 EAST RD, JACKSONVILLE, FL, 32216
GALE ROBERT Agent 4134 SEABREEZE DR, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176700022 FIRST COAST AUDIO VIDEO DESIGN EXPIRED 2008-06-24 2013-12-31 - 4090 HODGES BLVD, APT 1513, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 4090 HODGES BLVD #1513, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-04-11 4090 HODGES BLVD #1513, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 4134 SEABREEZE DR, JACKSONVILLE, FL 32250 -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738077 TERMINATED 1000000178666 DUVAL 2010-06-28 2030-07-07 $ 3,639.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000219078 TERMINATED 1000000137385 DUVAL 2009-10-07 2030-02-16 $ 6,421.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000219094 ACTIVE 1000000137387 DUVAL 2009-10-07 2030-02-16 $ 1,028.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Change 2011-04-11
REINSTATEMENT 2010-02-01
ADDRESS CHANGE 2009-08-20
Domestic Profit 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State