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 |
Name | Role | Address |
---|---|---|
ESPOSITO KITSA | Agent | 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
GALIENO LEO J | President | 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
GALIENO LEO J | Treasurer | 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
ESPOSITO KITSA P | Vice President | 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
ESPOSITO KITSA P | Secretary | 2721 AUTUMN LEAVES DR, DAYTONA BEACH, FL, 32128 |
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 |
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