Search icon

GALINDO & SON'S CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: GALINDO & SON'S CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALINDO & SON'S CONSTRUCTION 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: 02 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P18000021103
FEI/EIN Number 82-4700091

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

Address: 113 SOUTH 16TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: 113 SOUTH 16TH STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL ACCOUNTING & BOOKKEEPING LLC Agent -
GALINDO RAMIREZ ADRIAN President 113 SOUTH 16TH STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 113 SOUTH 16TH STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-04-29 113 SOUTH 16TH STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2024-04-29 UNIVERSAL ACCOUNTING & BOOKKEEPING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6620 SOUTHPOINT DR S, SUTE 505, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2022-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-07-22
Domestic Profit 2018-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State