Search icon

PACIFIC GALLEON ENTERPRISES INC.

Company Details

Entity Name: PACIFIC GALLEON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000073759
FEI/EIN Number 81-1326194
Mail Address: 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216
Address: 11362 SAN JOSE BLVD STE 15, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARANGUE & CARANGUE PA Agent 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216

President

Name Role Address
CARANGUE, AUGUSTUS C President 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216

Vice President

Name Role Address
CARANGUE, CHERYL Vice President 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121661 CINNAHOLIC EXPIRED 2016-11-09 2021-12-31 No data 5607, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 11362 SAN JOSE BLVD STE 15, JACKSONVILLE, FL 32223 No data
NAME CHANGE AMENDMENT 2016-07-21 PACIFIC GALLEON ENTERPRISES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000219085 ACTIVE 2019-CA-7570 DUVAL COUNTY FL (NY JUDGMENT) 2019-06-24 2025-05-26 $161107.51 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
Name Change 2016-07-21
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-09-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State