Entity Name: | GALEANO EXPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALEANO EXPORT 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: | 31 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | P13000063924 |
FEI/EIN Number |
46-3333752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11537 US HWY 41 S, GIBSONTON, FL, 33534, US |
Mail Address: | P.O BOX 3473, RIVERVIEW, FL, 33568, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALEANO PEDRO J | President | 12647 EVINGTON POINT DR, RIVERVIEW, FL, 33579 |
GALEANO PEDRO J | Agent | 12647 EVINGTON POINT DR, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 11537 US HWY 41 S, GIBSONTON, FL 33534 | - |
REINSTATEMENT | 2020-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | GALEANO, PEDRO J | - |
REINSTATEMENT | 2018-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000214744 | TERMINATED | 1000000740363 | HILLSBOROU | 2017-04-10 | 2037-04-12 | $ 2,170.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000136269 | TERMINATED | 1000000736601 | HILLSBOROU | 2017-03-06 | 2037-03-10 | $ 4,238.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000123234 | TERMINATED | 1000000735987 | HILLSBOROU | 2017-02-24 | 2037-03-03 | $ 2,681.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-01-03 |
REINSTATEMENT | 2018-01-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-25 |
Domestic Profit | 2013-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State