Search icon

GARMIN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GARMIN INTERNATIONAL, 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: 09 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: F07000001905
FEI/EIN Number 48-1088407

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

Address: 1200 E 151st Street, Olathe, KS, 66062, US
Mail Address: 1200 E 151st Street, Olathe, KS, 66062, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
Wiegers Michael R Vice President 1200 E 151st Street, Olathe, KS, 66062
Wolf Carl R Vice President 1200 E 151st Street, Olathe, KS, 66062
Lee Wai Vice President 1200 E 151st Street, Olathe, KS, 66062
Maxfield Joshua H Assi 1200 E 151st Street, Olathe, KS, 66062
Pemble Clifton A Chief Executive Officer 1200 E 151st Street, Olathe, KS, 66062
Boessen Douglas R Treasurer 1200 E 151st Street, Olathe, KS, 66062
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009808 JL AUDIO ACTIVE 2024-01-17 2029-12-31 - 10369 N. COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1200 E 151st Street, Olathe, KS 66062 -
CHANGE OF MAILING ADDRESS 2024-03-05 1200 E 151st Street, Olathe, KS 66062 -
MERGER 2023-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000248019
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
Merger 2023-12-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State