Entity Name: | GALTOWN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALTOWN CORP. 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: | 11 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P14000066983 |
FEI/EIN Number |
47-1679438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 West Dixie Highway, Aventura, FL, 33180, US |
Mail Address: | 20200 West Dixie Highway, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED SERVICES, LLC | Agent | - |
TAMPIED MARCEL | Vice President | 6145 SW 34 ST, MIAMI, FL, 33155 |
TAMPIED MARCEL | Director | 6145 SW 34 ST, MIAMI, FL, 33155 |
VERNAZZA CARLOS A | President | 20200 West Dixie Highway Suite 1104, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-24 | 20200 West Dixie Highway, SUITE 1104, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 20200 West Dixie Highway, SUITE 1104, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-21 | 20200 West Dixie Highway, SUITE 1104, Aventura, FL 33180 | - |
AMENDMENT | 2017-11-13 | - | - |
AMENDMENT | 2015-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2017-11-13 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State