Search icon

AMERICAN GALLEON ,INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GALLEON ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GALLEON ,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000096735
FEI/EIN Number 82-3615577

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

Address: 4090 HODGES BLVD., JACKSONVILLE, FL, 32224, US
Mail Address: 4090 HODGES BLVD., JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MACLYDE M President 4090 HODGES BLVD, JACKSONVILLE, FL, 32224
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 4090 HODGES BLVD., APT#1308, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2020-09-15 4090 HODGES BLVD., APT#1308, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2020-09-15 CEASER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-15
Domestic Profit 2017-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State