Search icon

GALLAGHER & GALLAGHER, INC.

Company Details

Entity Name: GALLAGHER & GALLAGHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2002 (23 years ago)
Document Number: P98000028513
FEI/EIN Number 593499439
Address: 4425 U.S. 1 SOUTH, SUITE 501, SAINT AUGUSTINE, FL, 32086
Mail Address: 4425 US 1 South, Suite 501, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNELL, W.H. CPA Agent 2825 LEWIS SPEEDWAY, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
GALLAGHER LES R President 4425 U.S. 1 SOUTH SUITE 501, SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
Gallagher Ryan M Vice President 512 Old Governors Way, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07355900128 RY-MACS BUILDERS ACTIVE 2007-12-21 2027-12-31 No data 4425 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-04 4425 U.S. 1 SOUTH, SUITE 501, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 4425 U.S. 1 SOUTH, SUITE 501, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 2825 LEWIS SPEEDWAY, SUITE 104, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2003-05-01 O'CONNELL, W.H. CPA No data
AMENDMENT 2002-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State