Search icon

GALOS SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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