Search icon

GARBUTT PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GARBUTT PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBUTT PROPERTY MANAGEMENT, INC. 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: 18 Jul 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H12837
FEI/EIN Number 592441652

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

Address: 7688 ROZZINI LANE, NAPLES, FL, 34114, US
Mail Address: 7688 ROZZINI LANE, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS KATHARINE GARB President 7688 ROZZINI LANE, NAPLES, FL, 34114
ADAMS, KATHERINE GARBUTT Agent 7688 ROZZINI LANE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 7688 ROZZINI LANE, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2006-05-31 7688 ROZZINI LANE, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 7688 ROZZINI LANE, NAPLES, FL 34114 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1991-04-05 ADAMS, KATHERINE GARBUTT -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-05-31
REINSTATEMENT 2005-11-07
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State