Search icon

EGAL USA, CORP.

Company Details

Entity Name: EGAL USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2000 (25 years ago)
Document Number: P00000051197
FEI/EIN Number 651014496
Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEGAS MARIA Agent 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062

President

Name Role Address
VILLEGAS MARIA P President 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062

Chief Financial Officer

Name Role Address
CASTANO ANDRES Chief Financial Officer 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012944 COCINA MILONGA EXPIRED 2018-01-24 2023-12-31 No data 2637 E. ATLANTIC BLVD, 164, POMPANO BEACH, FL, 33062
G17000065510 YARNS AND ARTS EXPIRED 2017-06-14 2022-12-31 No data 2637 E. ATLANTIC BLVD, 164, POMPANO BEACH, FL, 33062
G15000083660 MYBAGGEE EXPIRED 2015-08-12 2020-12-31 No data 2637 E. ATLANTIC BLVD, #164, POMPANO BEACH, FL, 33062
G14000091950 LIGHTS UNLIMITED EXPIRED 2014-09-09 2019-12-31 No data 2637 E. ATLANTIC BLVD, #164, POMPANO BEACH, FL, 33062
G10000107560 YARNS AND ARTS EXPIRED 2010-11-24 2015-12-31 No data 1800 S. OCEAN DR, 1901, HALLANDALE, FL, 33009
G10000092964 YARN AND ART EXPIRED 2010-10-11 2015-12-31 No data 1800 S. OCEAN DR, 1901, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 111 N POMPANO BEACH BLVD, 1103, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-22 111 N POMPANO BEACH BLVD, 1103, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 VILLEGAS, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 111 N POMPANO BEACH BLVD, 1103, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State