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 |
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 |
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 |
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 | - | - |
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 |
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