Entity Name: | GALYOU ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALYOU 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: |
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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 10 Sep 2016 (9 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Sep 2016 (9 years ago) |
Document Number: | P05000167257 |
FEI/EIN Number |
203978037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5041 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34746 |
Mail Address: | 5041 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIG MUHAMMED I | President | 5049 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34747 |
BAIG MUHAMMAD I | Agent | 1901 BLOSSOM TERRACE, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 5041 W. IRLO BRONSON HWY, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 5041 W. IRLO BRONSON HWY, KISSIMMEE, FL 34746 | - |
NAME CHANGE AMENDMENT | 2007-02-19 | GALYOU ENTERPRISES, INC. | - |
CANCEL ADM DISS/REV | 2007-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-30 | BAIG, MUHAMMAD I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000497710 | ACTIVE | 1000000445728 | OSCEOLA | 2013-02-06 | 2033-02-27 | $ 4,517.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001080905 | LAPSED | 1000000332154 | OSCEOLA | 2012-11-27 | 2022-12-28 | $ 513.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J08000269465 | ACTIVE | 1000000087424 | 3718 464 | 2008-07-29 | 2028-08-18 | $ 14,900.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-11 |
Name Change | 2007-02-19 |
REINSTATEMENT | 2007-01-30 |
Domestic Profit | 2005-12-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State