Search icon

GALICA, INC.

Company Details

Entity Name: GALICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000096308
FEI/EIN Number 593675424
Address: 12110 VITI STREET, ORLANDO, FL, 32837, US
Mail Address: 12110 VITI STREET, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS ANGELINA Agent 12110 VITI STREET, ORLANDO, FL, 32837

President

Name Role Address
GALICA CHRISTOPHER S President 2704 MUSCATELLO ST, ORLANDO, FL, 32837

Director

Name Role Address
GALICA CHRISTOPHER S Director 11788 HATCHER CIR, ORLANDO, FL, 32824
GALICA SHAWN Director 2704 MUSCATELLO ST, ORLANDO, FL, 32837
ROBBINS ANGELINA M Director 12110 VITI ST, ORLANDO, FL, 32832

Secretary

Name Role Address
GALICA CHRISTOPHER S Secretary 11788 HATCHER CIR, ORLANDO, FL, 32824

Vice President

Name Role Address
GALICA SHAWN Vice President 2704 MUSCATELLO ST, ORLANDO, FL, 32837

Treasurer

Name Role Address
ROBBINS ANGELINA M Treasurer 12110 VITI ST, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 12110 VITI STREET, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 ROBBINS, ANGELINA No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 12110 VITI STREET, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 12110 VITI STREET, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State