Search icon

GALAXY TOUR & TRAVEL BROKERS SVC INC. - Florida Company Profile

Company Details

Entity Name: GALAXY TOUR & TRAVEL BROKERS SVC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY TOUR & TRAVEL BROKERS SVC 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000010979
FEI/EIN Number 593384246

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

Address: 300 WEST BUCHANON AVENUE, ORLANDO, FL, 32809
Mail Address: PO BOX 593211, ORLANDO, FL, 32859, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE L President 300 WEST BUCHANON AVENUE, ORLANDO, FL, 32809
MORALES FELICITA Vice President DR JOSE SABATER ST., LEVITTOWN, OC, 00934
MORALES MARIZEL HRM 301 WEST PIERCE AVE, ORLANDO, FL, 32809
MORALES NITZIA N FIN 300 WEST BUCHANON AVE, ORLANDO, FL, 32809
MORALES JOSE L Agent 300 WEST BUCHANON AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733831 TERMINATED 1000000621556 ORANGE 2014-05-05 2024-06-17 $ 1,537.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000851500 ACTIVE 1000000621555 ORANGE 2014-05-05 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000949843 TERMINATED 1000000493202 ORANGE 2013-04-15 2023-05-22 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001108268 TERMINATED 1000000424011 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001095531 LAPSED 1000000390568 ORANGE 2012-11-30 2022-12-28 $ 831.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000999931 TERMINATED 1000000390567 ORANGE 2012-11-19 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State