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 |
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 |
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 | - | - |
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