Search icon

EL-GHALY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EL-GHALY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL-GHALY GROUP, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000086389
FEI/EIN Number 461392549

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

Address: 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMMAS WALID Vice President 550 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
KMAID JOSEPH President 214 VERMONT AVE., DAYTONA BEACH, FL, 32118
KMAID JOSEPH J Agent 214 Vermont AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116436 THE SPOT EXPIRED 2015-11-16 2020-12-31 - 218 N DIXIE FREE WAY, NEW SMYRNA BEACH, FL, 32168
G14000002212 THE RITE TRACK EXPIRED 2014-01-07 2019-12-31 - 550 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
G13000058628 300 SUNOCO EXPIRED 2013-06-12 2018-12-31 - 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-17 - -
AMENDMENT 2017-10-16 - -
AMENDMENT 2017-05-19 - -
AMENDMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 KMAID, JOSEPH J -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 214 Vermont AVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000409209 TERMINATED 1000000828832 VOLUSIA 2019-06-04 2039-06-12 $ 818.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2017-11-17
Amendment 2017-10-16
Amendment 2017-05-19
ANNUAL REPORT 2017-04-05
Amendment 2017-01-03
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State