Search icon

GALLIUM INCORPORATED

Company Details

Entity Name: GALLIUM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000069058
FEI/EIN Number 650855860
Address: 1402 Royal Palm Beach Blvd, Bldg 100 107B, Royal Palm Beach, FL, 33411, US
Mail Address: 1402 Royal Palm Beach Blvd, Bldg 100 107B, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
QUICK BOOKKEEPING OF DORAL LLC Agent

President

Name Role Address
MOREIRA ALCINDO President 1402 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Vice President

Name Role Address
HENNING LORENZO Vice President 1402 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
HENNING LORENZO Secretary 1402 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Director

Name Role Address
HENNING LORENZO Director 1402 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053749 GBS GROUP EXPIRED 2010-06-14 2015-12-31 No data 18501 PINES BLVD, SUITE 201, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1402 Royal Palm Beach Blvd, Bldg 100 107B, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2018-04-11 1402 Royal Palm Beach Blvd, Bldg 100 107B, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2016-03-27 QUICK BOOKKEEPING OF DORAL, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 7791 NW 46th Street, Suite # 109, Miami, FL 33166 No data
AMENDMENT 2013-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
Amendment 2013-09-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State