Search icon

JOE GARBIN, INC. - Florida Company Profile

Company Details

Entity Name: JOE GARBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE GARBIN, 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: 28 Apr 1986 (39 years ago)
Date of dissolution: 26 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: J11299
FEI/EIN Number 592679993

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

Address: 8899 SW 123RD COURT, MIAMI, FL, 33186, US
Mail Address: 8899 SW 123RD COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBIN JOSEPH P President 8899 SW 123RD CT, #201, MIAMI, FL, 33186
HOFFMANN, BRUCE Agent 5915 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 - -
CHANGE OF MAILING ADDRESS 2015-12-21 8899 SW 123RD COURT, APT 201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 8899 SW 123RD COURT, APT 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 5915 PONCE DE LEON BLVD, STE #60, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State