Search icon

GALANGAL, INC. - Florida Company Profile

Company Details

Entity Name: GALANGAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALANGAL, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: P06000099795
FEI/EIN Number 571241298

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

Mail Address: 11728 GLACIER BAY DR, JACKSONVILLE, FL, 32256
Address: 145 HILDEN ROAD, SUITE 110, PONTE VEDRA, FL, 32087
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PHET T Director 11728 GLACIER BAY DR, JACKSONVILLE, FL, 32256
THOMPSON PHET T President 11728 GLACIER BAY DR, JACKSONVILLE, FL, 32256
THOMPSON PHET T Treasurer 11728 GLACIER BAY DR, JACKSONVILLE, FL, 32256
THEPSOUVANH VORADET Director 4592 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
THEPSOUVANH VORADET Vice President 4592 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246
THOMPSON PATRICK L Director 422 20TH ST, ATLANTIC BCH, FL, 32233
THOMPSON PATRICK L Secretary 422 20TH ST, ATLANTIC BCH, FL, 32233
THOMPSON PHET T Agent 11728 GLACIER BAY DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 145 HILDEN ROAD, SUITE 110, PONTE VEDRA, FL 32087 -
REGISTERED AGENT NAME CHANGED 2007-05-06 THOMPSON, PHET T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000784517 TERMINATED 1000000241793 ST JOHNS 2011-11-23 2031-11-30 $ 3,044.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORAPVDWN 2012-05-01
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-06
Domestic Profit 2006-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State