Search icon

ALEXANDER GALI, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER GALI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER GALI, 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: 15 Jan 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S25392
FEI/EIN Number 650243302

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

Mail Address: 463 ECHO CIRCLE, MARCO ISLAND, FL, 34145
Address: 721 ROCKPORT CIRCLE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALI YVONNE Director 721 ROCKPORT CT., MARCO ISLAND, FL, 34145
KNAUERHASE GEROLD Agent 483 ECHO CIRCLE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-19 KNAUERHASE, GEROLD -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 483 ECHO CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2004-04-21 721 ROCKPORT CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-22 721 ROCKPORT CIRCLE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-23
REINSTATEMENT 1999-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State