Search icon

GALILEAN C INC - Florida Company Profile

Company Details

Entity Name: GALILEAN C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALILEAN C 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P16000018769
FEI/EIN Number 811593121

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

Address: 151 Triplett Road, Crawfordville, FL, 32327, US
Mail Address: 151 Triplett Road, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD ALLEN M President 151 Triplett Road, Crawfordville, FL, 32327
BYRD ALLEN M Treasurer 151 Triplett Road, Crawfordville, FL, 32327
Byrd Misty S Vice President 151 Triplett Road, Crawfordville, FL, 32327
BYRD ALLEN M Agent 151 Triplett Road, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 151 Triplett Road, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-04-12 151 Triplett Road, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 151 Triplett Road, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2020-02-27 BYRD, ALLEN M. -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-02-27
Amendment 2018-12-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State