Search icon

GALDAR CORP. - Florida Company Profile

Company Details

Entity Name: GALDAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALDAR 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000155384
FEI/EIN Number 261855005

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

Mail Address: 2950 GLADES CIRCLE, WESTON, FL, 33327, US
Address: 590 COCONUT CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON MARIA Secretary 2950 GLADES CIRCLE, UNIT 18, WESTON, FL, 33327
PADRON JOSE President 590 COCONUT CIRCLE, WESTON, FL, 33326
AUTO-TEAM INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-03-08 590 COCONUT CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-04-28 AUTO-TEAM INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2950 GLADES CIRCLE, SUITE 18, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 590 COCONUT CIRCLE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State