Search icon

GALANDER USA, INC. - Florida Company Profile

Company Details

Entity Name: GALANDER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALANDER USA, 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: 30 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000038574
FEI/EIN Number 650748729

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

Address: 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
Mail Address: 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REKIS ALBERTO President 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
REKIS ALBERTO Secretary 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
REKIS ALBERTO Treasurer 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
REKIS ALBERTO Director 6825 BRIDGEWOOD CT, BOCA RATON, FL, 33433
REKIS ALBERTO Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 6825 BRIDGEWOOD CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2000-03-21 6825 BRIDGEWOOD CT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2121 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015917 ACTIVE 1000000462153 MIAMI-DADE 2013-05-23 2033-05-29 $ 8,196.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J02000016141 LAPSED 0000484441 13121 00664 2001-11-27 2022-01-16 $ 978.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Documents

Name Date
ANNUAL REPORT 2001-05-10
Amendment 2000-07-26
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State