Search icon

GALEON CORP. - Florida Company Profile

Company Details

Entity Name: GALEON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALEON CORP. 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: 06 Dec 1990 (34 years ago)
Date of dissolution: 17 Oct 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 1997 (27 years ago)
Document Number: S16609
FEI/EIN Number 650229863

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

Mail Address: P.O. BOX 630817, MIAMI, FL, 33163
Address: 3079 NE 163RD STREET, NO MIAMI BEACH, FL, 33163, US
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOUT, JACK President 3802 NE 207TH ST. #1502, NO MIAMI BCH, FL
AZOUT, JACK Director 3802 NE 207TH ST. #1502, NO MIAMI BCH, FL
AZOUT, GILDA Secretary 3802 NE 207TH ST #1502, NO MIAMI BCH, FL
AZOUT, GILDA Director 3802 NE 207TH ST #1502, NO MIAMI BCH, FL
PREMIER ASSET MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-10-17 - -
REGISTERED AGENT NAME CHANGED 1996-04-01 PREMIER ASSET MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-01 2100 PARK CENTRAL BLVD, N, SUITE 900, POMPANO BCH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-17 3079 NE 163RD STREET, NO MIAMI BEACH, FL 33163 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-10-17
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State