Search icon

GAREY SANFORD DESIGN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GAREY SANFORD DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAREY SANFORD DESIGN CENTER, 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: 21 Mar 1986 (39 years ago)
Date of dissolution: 15 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: J06495
FEI/EIN Number 592808537

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

Address: 211 PRADO PLACE, LAKELAND, FL, 33803, US
Mail Address: 211 PRADO PLACE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD G. GAREY President 211 PRADO PLACE, LAKELAND, FL, 33803
SANFORD G. GAREY Agent 211 PRADO PLACE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 211 PRADO PLACE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2009-05-07 211 PRADO PLACE, LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 2006-05-22 GAREY SANFORD DESIGN CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 211 PRADO PLACE, LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 2001-09-05 SANFORD & PITTMAN DESIGN CENTER, INC. -
NAME CHANGE AMENDMENT 2001-03-06 SANFORD & PITTMAN, INC. -
REINSTATEMENT 1999-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-09-16 SANFORD, G. GAREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955537 ACTIVE 1000000408208 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Voluntary Dissolution 2010-02-15
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
Name Change 2006-05-22
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State