Entity Name: | DAVID GALLION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID GALLION, 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: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P96000098188 |
FEI/EIN Number |
593286539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10317 Olcot St, Orlando, FL, 32817, US |
Mail Address: | 10317 Olcot St, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLION NU LE | Treasurer | 10317 OLCOT STREET, ORLANDO, FL, 32817 |
GALLION DAVID | President | 10317 Olcot St, Orlando, FL, 32817 |
GALLION DAVID | Agent | 10317 Olcot St, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 10317 Olcot St, Orlando, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 10317 Olcot St, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 10317 Olcot St, Orlando, FL 32817 | - |
REINSTATEMENT | 2011-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-01 | GALLION, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State