Search icon

J.R. GALE, INC. - Florida Company Profile

Company Details

Entity Name: J.R. GALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. GALE, 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 Jun 1998 (27 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: P98000049208
FEI/EIN Number 593520767

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

Address: 405 ATLANTIS RD, STE F 119, CAPE CANAVERAL, FL, 32920
Mail Address: 405 ATLANTIS RD, STE F 119, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUZZI JAMES R President 555 CORDOBA COURT, MERRITT ISLAND, FL, 32953
GALLUZZI JAMES R Treasurer 555 CORDOBA COURT, MERRITT ISLAND, FL, 32953
GALLUZZI JAMES R Secretary 555 CORDOBA COURT, MERRITT ISLAND, FL, 32953
O'BRIEN JAMES M Agent 1686 WEST HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 405 ATLANTIS RD, STE F 119, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2007-05-09 405 ATLANTIS RD, STE F 119, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State