Search icon

GALLDO, INC - Florida Company Profile

Company Details

Entity Name: GALLDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLDO, 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 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000055073
FEI/EIN Number 262715901

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

Address: 1400 W 41 ST, STE D, HIALEAH, FL, 33012, US
Mail Address: 3315 BERMUDA ISLE CIR, STE 112, NAPLES, FL, 34109
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO ALEJANDRO President 3315 BERMUDA ISLE CIR STE 112, NAPLES, FL, 34109
ZALDIVAR REMEDIOS JUAN C Vice President 3 ROYAL COVE DR, NAPLES, FL, 34110
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-10-19 1400 W 41 ST, STE D, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2010-10-18 GALLDO, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 1400 W 41 ST, STE D, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000201075 ACTIVE 1000000654274 COLLIER 2015-01-30 2025-02-05 $ 785.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000267993 TERMINATED 1000000654273 COLLIER 2015-01-30 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000090901 LAPSED 1000000572590 COLLIER 2014-01-13 2024-01-15 $ 704.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000090893 ACTIVE 1000000572589 MIAMI-DADE 2014-01-09 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379222 ACTIVE 1000000466740 MIAMI-DADE 2013-09-06 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000552004 ACTIVE 1000000222539 COLLIER 2011-06-30 2036-09-09 $ 145.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-26
Amendment and Name Change 2010-10-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-27
Domestic Profit 2008-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State