Search icon

GALILEO COUNTRY, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALILEO COUNTRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALILEO COUNTRY, 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: 22 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P18000028033
FEI/EIN Number 82-5131700

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

Address: 6306 RUNNING RIVER PL, TAMPA, FL, 33617, US
Mail Address: 6306 RUNNING RIVER PL, TAMPA, FL, 33617, US
ZIP code: 33617
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD AMIN Manager 6306 RUNNING RIVER PL, Tampa, FL, 33617
MOHAMMAD AMIN Agent 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087251 INDIA GATE EXPIRED 2019-08-18 2024-12-31 - 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 MOHAMMAD, AMIN -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 6306 RUNNING RIVER PL, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-08-20 6306 RUNNING RIVER PL, TAMPA, FL 33617 -

Documents

Name Date
REINSTATEMENT 2023-03-06
AMENDED ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-03-22

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82512.00
Total Face Value Of Loan:
82512.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,500
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,922.92
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $37,500
Jobs Reported:
9
Initial Approval Amount:
$82,512
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,512
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$82,986.44
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $82,510
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State