Entity Name: | GALLEON HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALLEON HOLDINGS, 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: |
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: | 26 Apr 1990 (35 years ago) |
Document Number: | L68675 |
FEI/EIN Number |
650190901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 RINGLING BLVD, STE 1000, SARASOTA, FL, 34236, US |
Mail Address: | 1515 RINGLING BLVD, STE 1000, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGLICH DAVID S | Agent | 1515 RINGLING BLVD, SARASOTA, FL, 34236 |
LETSCHERT, TRUDO | Director | 1510 S TUTTLE AVE, SARASOTA, FL, 34239 |
LETSCHERT, TRUDO | President | 1510 S TUTTLE AVE, SARASOTA, FL, 34239 |
LETSCHERT, TRUDO | Treasurer | 1510 S TUTTLE AVE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-03-24 | 1515 RINGLING BLVD, STE 1000, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-17 | MAGLICH, DAVID S | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-08 | 1515 RINGLING BLVD, STE 1000, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-08 | 1515 RINGLING BLVD, STE 1000, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State