Search icon

GALT OCEAN FOODS, INC.

Company Details

Entity Name: GALT OCEAN FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1995 (30 years ago)
Document Number: P93000074925
FEI/EIN Number 65-0447579
Mail Address: 1439 S.W. 26th Ave, 3rd floor, POMPANO BEACH, FL 33069
Address: 4032 N OCEAN BLVD, FT LAUDERDALE, FL 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH, JAMES R J Agent 1439 S.W. 26th Ave, 3rd floor, POMPANO BCH, FL 33069

President

Name Role Address
UPCHURCH, JAMES R, Jr. President 1439 S W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Treasurer

Name Role Address
UPCHURCH, JAMES R, Jr. Treasurer 1439 S W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Director

Name Role Address
UPCHURCH, JAMES R, Jr. Director 1439 S W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069
GRIESEMER, MARY K Director 1439 S W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Secretary

Name Role Address
GRIESEMER, MARY K Secretary 1439 S W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Vice President

Name Role Address
Upchurch, Brent Vice President 1439 S.W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051362 MCDONALDS ACTIVE 2022-04-22 2027-12-31 No data 1439 SW 26TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 4032 N OCEAN BLVD, FT LAUDERDALE, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1439 S.W. 26th Ave, 3rd floor, POMPANO BCH, FL 33069 No data
CORPORATE MERGER 1995-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000006789
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 4032 N OCEAN BLVD, FT LAUDERDALE, FL 33068 No data
REGISTERED AGENT NAME CHANGED 1994-04-20 UPCHURCH, JAMES R J No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State