Search icon

GALLERY HOMES, INC.

Company Details

Entity Name: GALLERY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1997 (28 years ago)
Date of dissolution: 24 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: P97000061196
FEI/EIN Number 593457529
Address: 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
MOTOLAW, INC. Agent

President

Name Role Address
LEMERAND GARY G President 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
LEMERAND GARY G Secretary 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
LEMERAND GARY G Treasurer 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073

Director

Name Role Address
LEMERAND GARY G Director 8436 MALAGA AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 8436 MALAGA AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-04-30 8436 MALAGA AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2002-01-14 MOTOLAW, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-14 50 NORTH LAURA STREET, STE 2500, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Voluntary Dissolution 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-22
Domestic Profit Articles 1997-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State