Entity Name: | GALMIN CONSULTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALMIN CONSULTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | P03000040655 |
FEI/EIN Number |
46-3132254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Key Blvd, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Key Blvd, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALMIN GREGORY F | Director | 801 Brickell Key Blvd, MIAMI, FL, 33131 |
GALMIN GREGORY F | President | 801 Brickell Key Blvd, MIAMI, FL, 33131 |
SCHERE LESLIE AESQ. | Agent | 1865 BRICKELL AVENUE, #A-207, MIAMI, FL, 331291626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 801 Brickell Key Blvd, Apt 1112, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 801 Brickell Key Blvd, Apt 1112, Miami, FL 33131 | - |
REINSTATEMENT | 2020-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-13 | SCHERE, LESLIE A, ESQ. | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-03-26 | - | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-07-10 |
REINSTATEMENT | 2018-12-13 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State