Search icon

GALCA CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: GALCA CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALCA CONSTRUCTION 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: 31 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000064460
FEI/EIN Number 260357258

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

Address: 1145 101 STREET, # 4, BAY HARBOR ISLAND, FL, 33154
Mail Address: 1145 101 STREET, # 4, BAY HARBOR ISLAND, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL GERSON President 1145 101 STREET # 4, BAY HARBOR ISLAND, FL, 33154
COHEN ISI I Secretary 16485 COLLINS AVE, APT 2732, SUNNY ISLES BEACH, FL, 33160
VILLAFANE DIANA Agent 7060 NW 177 STREET, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006680 SMART CHOICE TECHNOLOGIES EXPIRED 2010-01-21 2015-12-31 - 2700 GLADES CIRCLE SUITE 108, WESTON, FL, 33327
G10000005650 SMART CHOICE TEC. EXPIRED 2010-01-18 2015-12-31 - 2700 GLADES CIRCLE SUITE 108, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-27 1145 101 STREET, # 4, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-05-27 1145 101 STREET, # 4, BAY HARBOR ISLAND, FL 33154 -
REGISTERED AGENT NAME CHANGED 2011-05-27 VILLAFANE, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2011-05-27 7060 NW 177 STREET, 207, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2012-05-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2011-05-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-10-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State