Search icon

MERCHANTS OF GALILEE INC.

Company Details

Entity Name: MERCHANTS OF GALILEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2013 (12 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: P13000009764
Address: 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405
Mail Address: 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VARANO MARIA Agent 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405

President

Name Role Address
VARANO JOHN President 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405

Vice President

Name Role Address
VARANO MARIA Vice President 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013366 CATHOLIC INSPIRATION CENTER EXPIRED 2013-02-07 2018-12-31 No data 1022 OMAR ROAD, WEST PALM BEACH, FL, 33405

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
J15000743951 ACTIVE 1000000681382 PALM BEACH 2015-06-17 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000590426 ACTIVE 1000000681383 PALM BEACH 2015-06-17 2036-09-09 $ 83.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Domestic Profit 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State