Search icon

JOSEPH GALLO INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH GALLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH GALLO 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: 19 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000061305
FEI/EIN Number 650510891

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

Address: 4450 NW 12 DR, POMPANO BEACH, FL, 33064
Mail Address: 4450 NW 12 DR, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO JOSEPH T President 4450 NW 12 DR, POMPANO BEACH, FL, 33064
GALLO JOSEPH Agent 4450 NW 12 DR, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 4450 NW 12 DR, POMPANO BEACH, FL 33064 -
AMENDMENT 2012-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 4450 NW 12 DR, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-10-16 4450 NW 12 DR, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
Amendment 2012-10-16
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State