Search icon

GALACTICOMM TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GALACTICOMM TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALACTICOMM TECHNOLOGIES, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000091794
FEI/EIN Number 650624223

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

Address: 4101 SW 47 AVE, SUITE 101, FT LAUDERDALE, FL, 33314-4037, US
Mail Address: 2500 HOLLYWOOD BLVD, SUITE 212, HOLLYWOOD, FL, 33020, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GALACTICOMM TECHNOLOGIES, INC., NEW YORK 2192249 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001043003 4101 S W 47TH AVENUE, MIAMI, FL, 33314 4101 SW 47TH AVE, SUITE 101, FT LAUDERDALE, FL, 33314 9545835990

Filings since 1998-11-20

Form type 15-15D
File number 333-39805
Filing date 1998-11-20

Filings since 1998-11-19

Form type POS AM
File number 333-39805
Filing date 1998-11-19

Filings since 1998-09-24

Form type 424B4
File number 333-39805
Filing date 1998-09-24

Filings since 1998-08-27

Form type SB-2/A
File number 333-39805
Filing date 1998-08-27

Filings since 1998-08-25

Form type SB-2/A
File number 333-39805
Filing date 1998-08-25

Filings since 1998-07-07

Form type 8-A12G
File number 000-24585
Filing date 1998-07-07

Filings since 1998-07-02

Form type SB-2/A
File number 333-39805
Filing date 1998-07-02

Filings since 1998-01-22

Form type SB-2/A
File number 333-39805
Filing date 1998-01-22

Filings since 1997-11-07

Form type SB-2
File number 333-39805
Filing date 1997-11-07

Key Officers & Management

Name Role Address
TESSIER YANNICK Director 4101 SW 47 AVE., SUITE 101, FT LAUDERDALE, FL
BERG PETER Director 13102 S.W. 21ST PLACE, DAVIE, FL, 33325
TESSIER YANNICK President 4101 SW 47 AVE., SUITE 101, FT LAUDERDALE, FL
MAHONEY TIMOTHY Director 4101 SW 47 AVE., SUITE 101, FT LAUDERDALE, FL
KLAPHOLZ JOSEPH P Agent 2500 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-13 2500 HOLLYWOOD BLVD., SUITE 212, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-09-13 4101 SW 47 AVE, SUITE 101, FT LAUDERDALE, FL 33314-4037 -
REGISTERED AGENT NAME CHANGED 1999-09-13 KLAPHOLZ, JOSEPH PESQ. -
AMENDMENT 1998-06-23 - -
AMENDMENT 1997-09-30 - -
AMENDMENT 1997-09-09 - -
NAME CHANGE AMENDMENT 1997-05-01 GALACTICOMM TECHNOLOGIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 4101 SW 47 AVE, SUITE 101, FT LAUDERDALE, FL 33314-4037 -
CORPORATE MERGER 1996-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000011557

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000315550 LAPSED 99-06592 (09) 17TH JUDICIAL CRT CT BROWARD C 2000-09-06 2007-08-08 $260,047.02 UNION PLANTERS BANK, 2800 PONCE DE LEON BLVD 7TH FLOOR, CORAL GABLES FL 33134

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-09-13
Amendment 1998-06-23
ANNUAL REPORT 1998-03-11
AMENDMENT 1997-09-30
AMENDMENT 1997-09-09
NAME CHANGE 1997-05-01
ANNUAL REPORT 1997-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State