Search icon

L J GALIENO ENTERPRISES INC.

Company Details

Entity Name: L J GALIENO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000072925
FEI/EIN Number 593534016
Address: 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128
Mail Address: 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO KITSA Agent 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128

President

Name Role Address
GALIENO LEO J President 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128

Treasurer

Name Role Address
GALIENO LEO J Treasurer 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128

Vice President

Name Role Address
ESPOSITO KITSA P Vice President 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128

Secretary

Name Role Address
ESPOSITO KITSA P Secretary 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-01 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL 32128 No data
CHANGE OF MAILING ADDRESS 2002-02-01 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-01 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 1999-05-13
Domestic Profit 1998-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State