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 |
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 |
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. | - |
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 |
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