Entity Name: | GALE PACIFIC USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2002 (22 years ago) |
Document Number: | P98000056389 |
FEI/EIN Number | 593517764 |
Address: | 5311 77 CENTER DRIVE, Suite 150, Charlotte, NC, 28217, US |
Mail Address: | 5311 77 CENTER DRIVE, Suite 150, Charlotte, NC, 28217, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Smith Sheryl | Chief Financial Officer | 5311 77 CENTER DRIVE, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Marcantonio John Paul | Director | 5311 77 CENTER DRIVE, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Gibson Chris | Vice President | 5311 77 CENTER DRIVE, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Matthew Newton | Secretary | 5311 77 CENTER DRIVE, Charlotte, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5311 77 CENTER DRIVE, Suite 150, Charlotte, NC 28217 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5311 77 CENTER DRIVE, Suite 150, Charlotte, NC 28217 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-01 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-01 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REINSTATEMENT | 2002-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2022-07-01 |
AMENDED ANNUAL REPORT | 2022-05-09 |
AMENDED ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-11-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State