Entity Name: | GALOS SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALOS SERVICES, 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: | 05 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000076979 |
FEI/EIN Number |
260453633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORRAS MYLENE | President | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL, 33020 |
PORRAS MYLENE | Agent | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1919 VAN BUREN ST APT 706A, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-25 | PORRAS, MYLENE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-05-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State