Search icon

GALLARDO CONVERSIONS CORP. - Florida Company Profile

Company Details

Entity Name: GALLARDO CONVERSIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLARDO CONVERSIONS 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000159739
FEI/EIN Number 202004146

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

Address: 625 W 51 ST, New York, NY, 10019, US
Mail Address: 625 W 51 ST, New York, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLKOWICKI SHIMON Director 5959 COLLINS AVE, MIAMI BEACH, FL, 33140
WOLKOWICKI SHIMON President 5959 COLLINS AVE, MIAMI BEACH, FL, 33140
WOLKOWICKI SHIMON Secretary 5959 COLLINS AVE, MIAMI BEACH, FL, 33140
WOLKOWICKI SHIMON Agent 5959 COLLINS AVE UNIT 1505, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 5959 COLLINS AVE UNIT 1505, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-01-14 WOLKOWICKI, SHIMON -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 625 W 51 ST, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2021-01-14 625 W 51 ST, New York, NY 10019 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-12-17
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State