Search icon

GARAVENTA USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GARAVENTA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jul 2001 (24 years ago)
Branch of: GARAVENTA USA, INC., ILLINOIS (Company Number CORP_56132341)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: F01000003802
FEI/EIN Number 36-3732121

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

Address: 225 West Depot Street, Antioch, IL, 60002, US
Mail Address: 225 West Depot Street, Antioch, IL, 60002, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Aubry Sylvain Chie 225 West Depot Street, Antioch, IL, 60002
Sciamanna Vincent President 225 West Depot Street, Antioch, IL, 60002
Bourassa Sebastien Chief Operating Officer 225 West Depot Street, Antioch, IL, 60002
Bourassa Alexandre President 225 West Depot Street, Antioch, IL, 60002
Aubry Sylvain Corp 225 West Depot Street, Antioch, IL, 60002
Teague Les Director 225 West Depot Street, Antioch, IL, 60002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148700130 GARAVENTA FLORIDA EXPIRED 2008-05-27 2013-12-31 - 3500 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
G08148900069 GARAVENTA-FLORIDA EXPIRED 2008-05-22 2013-12-31 - 3500 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 225 West Depot Street, Antioch, IL 60002 -
CHANGE OF MAILING ADDRESS 2024-04-04 225 West Depot Street, Antioch, IL 60002 -
REGISTERED AGENT NAME CHANGED 2022-10-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
Reg. Agent Change 2022-10-25
ANNUAL REPORT 2022-03-26
Reg. Agent Change 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State