Search icon

MANUEL FRANCISCO GALLEGO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MANUEL FRANCISCO GALLEGO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL FRANCISCO GALLEGO, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: P98000087806
FEI/EIN Number 650878568

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

Address: 67 Marie Ann Terrace, Centerville, MA, 02632, US
Mail Address: 67 Marie Ann Terrace, Centerville, MA, 02632, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO MANUEL F Manager 111 s pineapple ave, Sarasota, FL, 34236
GALLEGO MANUEL F Director 111 s pineapple ave, Sarasota, FL, 34236
GALLEGO LYNNE P MBA 111 s pineapple ave, Sarasota, FL, 34236
GALLEGO MANUEL Agent 111 s pineapple ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 67 Marie Ann Terrace, Centerville, MA 02632 -
CHANGE OF MAILING ADDRESS 2024-01-05 67 Marie Ann Terrace, Centerville, MA 02632 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 111 s pineapple ave, 908, Sarasota, FL 34236 -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State