Search icon

GALAXXY KITCHEN CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: GALAXXY KITCHEN CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXXY KITCHEN CABINETS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000064713
FEI/EIN Number 270018918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13051 PORT SAID RD., BAY 13, OPA LOCKA, FL, 33054
Mail Address: 13051 PORT SAID RD., BAY 13, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON YUANER President 13051 PORT SAID RD. BAY #13, OPA LOCKA, FL, 33054
PESANT GUILLERMO Agent 1313 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 13051 PORT SAID RD., BAY 13, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-05-01 13051 PORT SAID RD., BAY 13, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001115606 LAPSED 1000000195725 DADE 2010-11-30 2020-12-15 $ 2,450.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-06
REINSTATEMENT 2005-04-11
Off/Dir Resignation 2003-05-29
Domestic Profit 2002-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State