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 |
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 | - |
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 | - |
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 |
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