Search icon

GALT MARKETING GROUP, INC.

Company Details

Entity Name: GALT MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000095774
FEI/EIN Number 010589114
Address: 7125 SOMERTON BLVD, ORLANDO, FL, 32819
Mail Address: 7125 SOMERTON BLVD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURKS STEPHEN S Agent 7125 SOMERTON BLVD, ORLANDO, FL, 32819

President

Name Role Address
BURKS STEPHEN S President 7125 SOMERTON BLVD, ORLANDO, FL, 32819

Secretary

Name Role Address
BURKS STEPHEN S Secretary 7125 SOMERTON BLVD, ORLANDO, FL, 32819

Director

Name Role Address
BURKS STEPHEN S Director 7125 SOMERTON BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7125 SOMERTON BLVD, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7125 SOMERTON BLVD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-04-27 7125 SOMERTON BLVD, ORLANDO, FL 32819 No data
CANCEL ADM DISS/REV 2006-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-12-08 BURKS, STEPHEN S No data
REINSTATEMENT 2005-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-11-17
REINSTATEMENT 2005-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State