Search icon

GALILEO HOSPITALITY GROUP, INC.

Company Details

Entity Name: GALILEO HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000047029
FEI/EIN Number 45-5349326
Address: 437-443 BURNS COURT, SARASOTA, FL, 34236, US
Mail Address: 3360 FOUNDERS CLUB DRIVE, SARASOTA, FL, 34240, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

Vice President

Name Role Address
GIUFFRE TRACIE Vice President 3360 FOUNDERS CLUB DRIVE, SARASOTA, FL, 34240

Director

Name Role Address
GIUFFRE TRACIE Director 3360 FOUNDERS CLUB DRIVE, SARASOTA, FL, 34240
GIUFFRE CHRISTOPHER Director 3360 FOUNDERS CLUB DRIVE, SARASOTA, FL, 34240

Treasurer

Name Role Address
GIUFFRE CHRISTOPHER Treasurer 3360 FOUNDERS CLUB DRIVE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098589 SALVATORE'S ITALIAN KITCHEN & SAL'S SOUTHERN GRILL EXPIRED 2012-10-09 2017-12-31 No data 443 BURNS COURT, SARASOTA, FL, 34246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000671388 LAPSED 2013 CA 6404 NC TWELFTH JUDICIAL CIRCUIT COURT 2018-07-12 2023-10-01 $73,803.38 NEW ENGLAND ANTIQUITIES OF SARASOTA, INC., 502 SOUTH PINEAPPLE AVE., SARASOTA, FL 34236
J14001121952 LAPSED 1000000614839 SARASOTA 2014-11-07 2024-12-17 $ 855.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000583654 LAPSED 2014CC-1462 POLK CTY 10TH JUD CIR 2014-10-17 2020-05-20 $16,662.78 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
Off/Dir Resignation 2013-09-04
ANNUAL REPORT 2013-04-11
Off/Dir Resignation 2012-06-15
Domestic Profit 2012-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State