Search icon

D L GALINDO ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: D L GALINDO ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D L GALINDO ENTERPRISES 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: 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: 11 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: P04000140064
FEI/EIN Number 201737883

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

Address: 3410 Fox Ridge Blvd, Wesley Chapel, FL, 33543, US
Mail Address: 3410 Fox Ridge Blvd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO HECTOR M President 3410 FOXRIDGE BLVD, WESLEY CHAPEL, FL, 33543
GALINDO DANIELA Chief Executive Officer 9332 EQUITY LANE, SEFNER, FL, 33584
GALINDO LAURA Vice President 3410 FOX RIDGE BLVD., WESLEY CHAPEL, FL, 33549
GALINDO HECTOR M Agent 3410 Fox Ridge Blvd, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 3410 Fox Ridge Blvd, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-02-01 3410 Fox Ridge Blvd, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3410 Fox Ridge Blvd, Wesley Chapel, FL 33543 -
AMENDMENT 2020-09-02 - -
AMENDMENT 2015-07-06 - -
AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
Amendment 2020-09-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32873.00
Total Face Value Of Loan:
32873.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38305.16
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32873
Current Approval Amount:
32873
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33213.05

Date of last update: 02 Jun 2025

Sources: Florida Department of State