Search icon

GALAHAD HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GALAHAD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAHAD HOLDINGS, 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: 06 Jul 2007 (18 years ago)
Date of dissolution: 17 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: P07000077655
FEI/EIN Number 260515017

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

Address: 7300 NORTH KENDALL DRIVE, 700, MIAMI, FL, 33156
Mail Address: 7300 NORTH KENDALL DRIVE, 700, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRICARTE ANDREW L President 7300 NORTH KENDALL DRIVE #700, MIAMI, FL, 33156
CARRICARTE ANDREW L Agent 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-17 - -
NAME CHANGE AMENDMENT 2014-12-10 GALAHAD HOLDINGS, INC. -
AMENDMENT 2013-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 7300 NORTH KENDALL DRIVE, 700, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 7300 NORTH KENDALL DRIVE, 700, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-01-17 7300 NORTH KENDALL DRIVE, 700, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-08-14 IOS HEALTH SYSTEMS, INC. -
NAME CHANGE AMENDMENT 2008-03-31 INTEGRATED OPERATING SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000274267 TERMINATED 1000000466886 MIAMI-DADE 2013-01-24 2023-01-30 $ 13,021.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000037492 TERMINATED 1000000246625 DADE 2012-01-11 2022-01-18 $ 363.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000607031 TERMINATED 1000000233332 DADE 2011-09-19 2021-09-21 $ 8,034.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-17
Name Change 2014-12-10
ANNUAL REPORT 2014-04-25
Amendment 2013-12-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2010-01-14
REINSTATEMENT 2009-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State