Search icon

GARCIA CARPENTER CONTRACTOR CORPOATION - Florida Company Profile

Company Details

Entity Name: GARCIA CARPENTER CONTRACTOR CORPOATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIA CARPENTER CONTRACTOR CORPOATION 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: 25 Mar 1974 (51 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 445741
FEI/EIN Number 591550520

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

Address: 12051 SW 4 TERR, MIAMI, FL, 33184
Mail Address: 12051 SW 4 TERR, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, HUMBERTO Director 1205 SW 36TH AVE, MIAMI, FL
GARCIA, HUMBERTO President 1205 SW 36TH AVE, MIAMI, FL
GARCIA, JUAN Director 1205 SW 36TH AVE, MIAMI, FL
GARCIA, JUAN Secretary 1205 SW 36TH AVE, MIAMI, FL
GARCIA, (HUMBERTO) Agent 1205 S.W. 36TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 12051 SW 4 TERR, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-03-11 12051 SW 4 TERR, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State