Search icon

GALAHAD, CO. - Florida Company Profile

Company Details

Entity Name: GALAHAD, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAHAD, CO. 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000010224
FEI/EIN Number 650745633

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

Address: 163 S. HALIFAX DR, ORMOND BEACH, FL, 32176, US
Mail Address: 3533 E HIALEA CT, PHOENIX, AZ, 84055, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hertz JENNIFER Vice President 3533 E HIALEA CT, PHOENIX, AZ, 84055
HERTZ ERIC Chief Executive Officer 163 S. HALIFAX DR, ORMOND BEACH, FL, 32176
HERTZ Eric Agent 163 S. Halifax Dr, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 163 S. Halifax Dr, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 163 S. HALIFAX DR, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2017-11-13 163 S. HALIFAX DR, ORMOND BEACH, FL 32176 -
REGISTERED AGENT NAME CHANGED 2016-04-19 HERTZ, Eric -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State