Search icon

GALIZZI TREE, INC. - Florida Company Profile

Company Details

Entity Name: GALIZZI TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALIZZI TREE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P08000110197
FEI/EIN Number 264122663

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

Address: 128 N BROAD STREET, BROOKSVILLE, FL, 34601, US
Mail Address: P.O.BOX 1021, BROKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA PATRICIA G President 6029 FOREST CREEK DR, BROOKSVILLE, FL, 34601
CORREA LUCIO E Vice President 6029 FOREST CREEK DR, BROOKSVILLE, FL, 34601
Correa Patricia Agent 6029 FOREST CREEK DR, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000119117 ENCHILADAS EXPIRED 2009-06-12 2014-12-31 - P.O.BOX 1213, PALM HARBOR, FL, 34682
G09027900260 PIZZA QUATTRO EXPIRED 2009-01-27 2014-12-31 - P O BOX 1213, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Correa, Patricia -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 128 N BROAD STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2011-04-29 128 N BROAD STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6029 FOREST CREEK DR, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State