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 |
Name | Role | Address |
---|---|---|
CARANGUE & CARANGUE PA | Agent | 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
CARANGUE, AUGUSTUS C | President | 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
CARANGUE, CHERYL | Vice President | 5607 UNIVERSITY BLVD W, JACKSONVILLE, FL 32216 |
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 |
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 |
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 |
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