Entity Name: | GALFO CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALFO CONTRACTORS CORP. 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: | 08 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | L07354 |
FEI/EIN Number |
650149400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8040 SW 69 AVE, MIAMI, FL, 33143, US |
Address: | 8040 sw 69 ave, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MERCY | Secretary | 8040 sw 69 ave, MIAMI, FL, 33143 |
CAPO GERARDO | President | 8040 sw 69 ave, MIAMI, FL, 33143 |
Capo Alejandro | Vice President | 8040 SW 69TH AVE, MIAMI, FL, 33143 |
CAPO-HERNANDEZ CHRISTINE | Agent | 8040 sw 69 ave, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-22 | CAPO-HERNANDEZ, CHRISTINE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 8040 sw 69 ave, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 8040 sw 69 ave, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 8040 sw 69 ave, MIAMI, FL 33143 | - |
PENDING REINSTATEMENT | 2012-04-05 | - | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State