Search icon

GALAXY BUTLER HEALTHCARE GP, INC. - Florida Company Profile

Company Details

Entity Name: GALAXY BUTLER HEALTHCARE GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY BUTLER HEALTHCARE GP, 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: 09 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P15000002541
FEI/EIN Number 47-2872159

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

Address: 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103
Mail Address: 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZEKAJ ANDREW J President 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103
CZEKAJ ANDREW J Director 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103
CZEKAJ ANDREW J Chairman 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103
CHANNELL CHRISTINE Treasurer 8391 OLD COURTHOUSE RD, VIENNA, VA, 21822
SCOTT T. MICHAEL Vice President 8391 OLD COURTHOUSE RD, VIENNA, VA, 21822
JAEGLE RANDY S Vice President 8391 OLD COURTHOUSE RD, VIENNA, VA, 21822
CZEKAJ ANDREW J Agent 4501 GULF SHORE BLVD., N PH 1503, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 CZEKAJ, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-05-15
Domestic Profit 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State