Search icon

GALVEZ & SON, CORP. - Florida Company Profile

Company Details

Entity Name: GALVEZ & SON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALVEZ & SON, CORP. 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000123424
FEI/EIN Number 113664401

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

Address: 3986 SW 190 AVE, MIRAMAR, FL, 33029
Mail Address: 3986 SW 190 AVE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ ELIZABETH Director 3986 SW 190 AVE, MIRAMAR, FL, 33029
GALVEZ ELIZABETH President 3986 SW 190 AVE, MIRAMAR, FL, 33029
GALVEZ BALVINO Director 3986 SW 190 AVE, MIRAMAR, FL, 33029
GALVEZ BALVINO Vice President 3986 SW 190 AVE, MIRAMAR, FL, 33029
ROSARIO ACCT AND IMMG. SERVICES. INC Agent 16953 NE 22 AVENUE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 ROSARIO ACCT AND IMMG. SERVICES. INC -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 16953 NE 22 AVENUE, NORTH MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000833559 ACTIVE 1000000300225 BROWARD 2013-04-29 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State