Search icon

GALBREATH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GALBREATH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALBREATH REALTY, 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: 06 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1994 (30 years ago)
Document Number: P93000084542
FEI/EIN Number 593214614

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

Address: 32428 JOY HAVEN RD, LEESBURG, FL, 34788, US
Mail Address: 32428 JOY HAVEN RD, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBREATH GERALD B President 32428 JOY HAVEN RD, LEESBURG, FL, 34788
GALBREATH GERALD B Agent 32428 JOY HAVEN RD, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 GALBREATH, GERALD B. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 32428 JOY HAVEN RD, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2022-02-09 32428 JOY HAVEN RD, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 32428 JOY HAVEN RD, LEESBURG, FL 34788 -
REINSTATEMENT 1994-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State