Search icon

GALEXAHOMES, INC.

Company Details

Entity Name: GALEXAHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Sep 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F21000005076
Address: 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102, US
Mail Address: 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Agent

Name Role
GKL REGISTERED AGENTS, INC. Agent

Director

Name Role Address
ARDEZZONE CHARLES Director 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102
SMITHERS ERIC Director 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102
LUDWIG WILLIAM Director 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
ARDEZZONE CHARLES Chief Executive Officer 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102

Secretary

Name Role Address
SMITHERS ERIC Secretary 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102

Vice President

Name Role Address
LUDWIG WILLIAM Vice President 900 6TH AVE. SOUTH #203, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 900 6TH AVE. SOUTH #203, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-06-01 900 6TH AVE. SOUTH #203, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 900 6TH AVE. SOUTH #203, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-06-01 900 6TH AVE. SOUTH #203, NAPLES, FL 34102 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Reg. Agent Resignation 2023-07-31
Foreign Profit 2021-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State