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 |
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 |
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 | - | - |
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