Entity Name: | GARALEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARALEE, 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: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000040324 |
FEI/EIN Number |
591209907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 WEST JEFFERSON ST., BROOKSVILLE, FL, 34601 |
Mail Address: | 6112 Braden Run, Bradenton, FL, 34202, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY MILDRED | President | 714 W. JEFFERSON ST, BROOKSVILLE, FL |
BAILEY MILDRED | Vice President | 714 W. JEFFERSON ST, BROOKSVILLE, FL |
BAILEY MILDRED | Secretary | 714 W. JEFFERSON ST, BROOKSVILLE, FL |
BAILEY ALAN A. | Treasurer | 58 W 68TH ST, NEW YORK, NY, 10023 |
BAILEY MILDRED | Agent | 714 WEST JEFFERSON ST., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 714 WEST JEFFERSON ST., BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State