Search icon

R.D. GALP, INC.

Company Details

Entity Name: R.D. GALP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000004569
FEI/EIN Number 020669473
Address: 7640 WESTWOOD DR., APT. 409, TAMARAC, FL, 33321
Mail Address: 7640 WESTWOOD DR., APT. 409, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ GERMAN A Agent 7640 WESTWOOD DR., TAMARAC, FL, 33321

Director

Name Role Address
LOPEZ GERMAN A Director 7640 WESTWOOD DR. APT 409, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-30 LOPEZ, GERMAN A No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 7640 WESTWOOD DR., APT. 409, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2006-08-14 7640 WESTWOOD DR., APT. 409, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 7640 WESTWOOD DR., APT. 409, TAMARAC, FL 33321 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000180310 LAPSED 1000000208701 BROWARD 2011-03-18 2021-03-23 $ 457.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State