Search icon

GALAXY AMUSEMENT SALES, INC.

Company Details

Entity Name: GALAXY AMUSEMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P96000022521
FEI/EIN Number 65-0653354
Address: 4550 EAGLE FALLS PLACE, TAMPA, FL 33619
Mail Address: 4550 EAGLE FALLS PLACE, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALAXY AMUSEMENT SALES, INC. 401(K) PLAN 2023 650653354 2024-09-19 GALAXY AMUSEMENT SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 8136816666
Plan sponsor’s address 4550 EAGLE FALLS PLACE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing ALLISON PACKLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature
GALAXY AMUSEMENT SALES, INC. 401(K) PLAN 2022 650653354 2023-09-13 GALAXY AMUSEMENT SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 8136816666
Plan sponsor’s address 4550 EAGLE FALLS PLACE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature
GALAXY AMUSEMENT SALES, INC. 401(K) PLAN 2021 650653354 2022-08-30 GALAXY AMUSEMENT SALES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 8136816666
Plan sponsor’s address 4550 EAGLE FALLS PLACE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature
GALAXY AMUSEMENT SALES, INC. 401(K) PLAN 2020 650653354 2021-09-23 GALAXY AMUSEMENT SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 8136816666
Plan sponsor’s address 4550 EAGLE FALLS PLACE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature
GALAXY AMUSEMENT SALES, INC. 401(K) PLAN 2019 650653354 2021-02-11 GALAXY AMUSEMENT SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 8136816666
Plan sponsor’s address 123 W. BLOOMINGDALE AVE. #259, BRANDON, FL, 335117400

Signature of

Role Plan administrator
Date 2021-02-11
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-11
Name of individual signing SCOTT KUNZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KUNZ, SCOTT W Agent 609 Oconee Ave, Tampa, FL 33606

President

Name Role Address
KUNZ, SCOTT W President 609 Oconee Ave, Tampa, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4550 EAGLE FALLS PLACE, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2021-03-08 4550 EAGLE FALLS PLACE, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 609 Oconee Ave, Tampa, FL 33606 No data
REINSTATEMENT 2014-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-29 KUNZ, SCOTT W No data
AMENDMENT 2009-11-06 No data No data
AMENDMENT 2009-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State