Search icon

HIGH SPRINGS GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: HIGH SPRINGS GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH SPRINGS GALLERY, 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: 27 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P93000068382
FEI/EIN Number 593212459

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

Address: 2201 NE 2nd Street, Gainesville, FL, 32609, US
Mail Address: 60 san Marco, Saint Augustine, FL, 32084, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP CHARLES M Asst 2201 NE 2nd Street, Gainesville, FL, 32609
SAPP CHARLES M Agent 2201 NE 2nd street, Saint Augustine, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163506 LEVELS LOUNGE ACTIVE 2021-12-09 2026-12-31 - 6 WEST UNIVERSITY AVE, GAINESVILLE, FL, 32601
G19000134780 EASTERBOWL EXPIRED 2019-12-19 2024-12-31 - 1512 NW 13TH STREET, GAINESVILLE, FL, 32601
G19000047685 PADDIWHACK EXPIRED 2019-04-16 2024-12-31 - 1512 NW 13TH STREET, GAINESVILLE, FL, 32601
G14000017085 A GOOD HOME BY PADDIWHACK EXPIRED 2014-02-18 2019-12-31 - 115 N MAIN STREET, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2201 NE 2nd street, Saint Augustine, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2201 NE 2nd Street, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-04-29 2201 NE 2nd Street, Gainesville, FL 32609 -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 SAPP, CHARLES M -
REINSTATEMENT 2014-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000209543 TERMINATED 1000000102697 3845 1277 2008-12-12 2029-01-22 $ 1,621.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000166531 TERMINATED 1000000051541 3605 1300 2007-05-24 2027-05-30 $ 582.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000141528 TERMINATED 1000000028682 3396 992 2006-06-16 2026-06-28 $ 2,329.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000054160 TERMINATED 1000000011312 3100 231 2005-04-06 2010-04-20 $ 8,549.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-30
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State