Search icon

GALAXY MOTORS INC

Company Details

Entity Name: GALAXY MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P15000018563
FEI/EIN Number 38-3972446
Address: 3010 PHILLIPS ST, MELBOURNE, FL, 32901, US
Mail Address: 3010 PHILLIPS ST, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SEGURA JOEY Agent 3010 PHILLIPS ST, MELBOURNE, FL, 32901

President

Name Role Address
SEGURA JOEY President 3010 Phillips Street, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
AMENDMENT 2017-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3010 PHILLIPS ST, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2017-02-13 3010 PHILLIPS ST, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3010 PHILLIPS ST, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000351724 TERMINATED 1000000826802 BREVARD 2019-05-13 2039-05-15 $ 1,012.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000250744 TERMINATED 1000000821700 BREVARD 2019-04-01 2039-04-03 $ 4,519.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20
Amendment 2017-02-13
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State