Search icon

GALYOU ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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