Search icon

GALLO HOUSE I, INC.

Company Details

Entity Name: GALLO HOUSE I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1993 (31 years ago)
Date of dissolution: 28 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: P93000073921
FEI/EIN Number 59-3205768
Address: 3096 Mandrell Ave, Spring HIll, FL 34608
Mail Address: 3096 Mandrell Ave, Spring HIll, FL 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649572231 2010-12-02 2010-12-02 9110 STAR TRAIL, NEW PORT RICHEY, FL, 34654, US 9110 STAR TRAIL, NEW PORT RICHEY, FL, 34654, US

Contacts

Phone +1 727-868-3627
Fax 7278683627

Authorized person

Name MS. SUSAN MARY SELG
Role OWNER
Phone 7278170335

Taxonomy

Taxonomy Code 3104A0630X - Assisted Living Facility (Behavioral Disturbances)
License Number 6665
State FL
Is Primary Yes

Agent

Name Role Address
Selg, Eugene Agent 3096 Mandrell Ave, Spring HIll, FL 34608

President

Name Role Address
SELG, EUGENE President 3096 MANDRELL AVE, SPRING HILL, FL 34608

Secretary

Name Role Address
SELG, EUGENE Secretary 3096 MANDRELL AVE, SPRING HILL, FL 34608

Treasurer

Name Role Address
SELG, EUGENE Treasurer 3096 MANDRELL AVE, SPRING HILL, FL 34608

Director

Name Role Address
SELG, EUGENE Director 3096 MANDRELL AVE, SPRING HILL, FL 34608
SELG, ROBERT Director 8240 WESTFIRLED DR, PORT RICHEY, FL 34668
HORBACH, HENRY Director 3004 Portofino Isle, Apt. G-1 Coconut Creek, FL 33066

Vice President

Name Role Address
SELG, ROBERT Vice President 8240 WESTFIRLED DR, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 3096 Mandrell Ave, Spring HIll, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 3096 Mandrell Ave, Spring HIll, FL 34608 No data
CHANGE OF MAILING ADDRESS 2014-10-02 3096 Mandrell Ave, Spring HIll, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2014-10-02 Selg, Eugene No data
AMENDMENT 2013-03-15 No data No data
REINSTATEMENT 1995-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000057101 LAPSED 15-365-D3 LEON 2016-12-14 2022-01-31 $19,981.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-23
Amendment 2013-03-18
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State