Search icon

GALEFORCE HURRICANE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GALEFORCE HURRICANE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALEFORCE HURRICANE CONSTRUCTION, 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: 17 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000046218
FEI/EIN Number 45-5300675

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

Address: 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952
Mail Address: 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTINO ROBERT President 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952
ALTINO ANTHONY Vice President 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952
ALTINO ROBERT Agent 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007230 GALEFORCE HURRICANE SHUTTERS,INC EXPIRED 2014-01-21 2019-12-31 - 7636 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-21
Amendment 2013-09-19
ANNUAL REPORT 2013-02-22
Domestic Profit 2012-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State