Entity Name: | GALIC BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Mar 1994 (31 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | F94000001394 |
FEI/EIN Number |
311391777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 E 4TH STREET, CINCINNATI, OH, 45202, US |
Mail Address: | 301 EAST FOURTH STREET, 15TH FLOOR, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
NIGRO DAVID J | President | TWO ALHAMBRA PLAZA SUITE 1280, CORAL GABLES, FL, 33134 |
NIGRO DAVID J | Director | TWO ALHAMBRA PLAZA SUITE 1280, CORAL GABLES, FL, 33134 |
VONDERHAAR DANIEL J | Director | 301 E 4TH STREET, CINCINNATI, OH, 45202 |
VONDERHAAR DANIEL J | Vice President | 301 E 4TH STREET, CINCINNATI, OH, 45202 |
MILIANO CHRISTOPHER P | Treasurer | 301 E 4TH STREET, CINCINNATI, OH, 45202 |
ZBACNIK ROBERT J | Assistant Treasurer | 301 E 4TH STREET, CINCINNATI, OH, 45202 |
FRONDUTI JOHN S | Secretary | 301 E. 4TH ST., CINCINNATI, OH, 45202 |
Lindner, JR. CRAIG J | Director | 301 E. 4th St., Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 301 E 4TH STREET, CINCINNATI, OH 45202 | - |
REGISTERED AGENT CHANGED | 2020-01-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 301 E 4TH STREET, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State