Search icon

GALLAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GALLAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLAT ENTERPRISES, 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 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000021530
FEI/EIN Number 650734915

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

Address: 6844 NW 169TH ST, HIALEAH, FL, 33015
Mail Address: 20333 NW 55TH CT LOT 793, MIAMI GARDENS, FL, 33055
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAT MICHAEL President 20333 N.W. 55TH CT. LOT#793, MIAMI GARDENS, FL, 33055
GALLAT MICHAEL Agent 20333 NW 55TH CT LOT 793, MIAMI GARDENS, FL, 33055
GELB LEANNE T Vice President 6844 NW 169TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 6844 NW 169TH ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-11-18 6844 NW 169TH ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2011-11-18 GALLAT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2011-11-18 20333 NW 55TH CT LOT 793, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000768290 LAPSED 08-38057CC23 11TH JUD. CIR. MIAMI-DADE CTY. 2009-02-17 2014-03-02 $7,227.61 WASTE MANAGEMENT, INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073

Documents

Name Date
ANNUAL REPORT 2014-03-06
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-17
Reg. Agent Change 2011-11-18
Reg. Agent Change 2011-04-27
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State