Search icon

GALMOR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GALMOR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALMOR HOLDINGS, 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: 08 Dec 1997 (27 years ago)
Document Number: P97000103003
FEI/EIN Number 593482231

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

Address: 2379 BELVILLE ROAD, DAYTONA BEACH, FL, 32119
Mail Address: 2379 BELVILLE ROAD, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSEINI-KARGAR MORTEZA President 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119
IRLAND CHARLENE B Vice President 2379 BEVILLE RD, DAYTONA BCH, FL, 32119
LEMERAND L. GALE Director 2379 BEVILLE RD, DAYTONA BEACH, FL, 32119
Lupoli Niloufar H Vice President 2379 BELVILLE ROAD, DAYTONA BEACH, FL, 32119
HOSSEINI-KARGAR MORTEZA Agent 2379 BELVILLE ROAD, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-30 2379 BELVILLE ROAD, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2379 BELVILLE ROAD, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2379 BELVILLE ROAD, DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State