Search icon

GALEANO EXPORT INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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