Entity Name: | MANUEL FRANCISCO GALLEGO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1999 (25 years ago) |
Document Number: | P98000087806 |
FEI/EIN Number | 650878568 |
Address: | 67 Marie Ann Terrace, Centerville, MA, 02632, US |
Mail Address: | 67 Marie Ann Terrace, Centerville, MA, 02632, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEGO MANUEL | Agent | 111 s pineapple ave, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
GALLEGO MANUEL F | Manager | 111 s pineapple ave, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
GALLEGO MANUEL F | Director | 111 s pineapple ave, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
GALLEGO LYNNE P | MBA | 111 s pineapple ave, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 67 Marie Ann Terrace, Centerville, MA 02632 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 67 Marie Ann Terrace, Centerville, MA 02632 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 111 s pineapple ave, 908, Sarasota, FL 34236 | No data |
REINSTATEMENT | 1999-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State