Search icon

J. GALLAGHER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. GALLAGHER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. GALLAGHER ENTERPRISES, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000045652
FEI/EIN Number 650602090

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

Address: 615 S.W. ST. LUCIE CRESCENT, STE 202, STUART, FL, 34994
Mail Address: 615 S.W. ST. LUCIE CRESCENT, STE 202, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER JAMES F Director 2001 SAILFISH POINT BLVD. STE 317, STUART, FL, 34996
GALLAGHER JAMES F Agent 2001 SAILFISH POINT BLVD. STE 317, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-23 615 S.W. ST. LUCIE CRESCENT, STE 202, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-07-23 615 S.W. ST. LUCIE CRESCENT, STE 202, STUART, FL 34994 -
REINSTATEMENT 2010-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-20
ADDRESS CHANGE 2010-07-23
REINSTATEMENT 2010-07-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State