Search icon

GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA 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: 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: 27 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: K55307
FEI/EIN Number 650101411

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

Address: ROBERT WEBER, P.O. BOX 61937, FORT MYERS, FL, 33906, US
Mail Address: ROBERT WEBER, P.O. BOX 61937, FORT MYERS, FL, 33906, US
ZIP code: 33906
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER, ROBERT President P.O. BOX 61937, FORT MYERS, FL, 33906
WEBER, ROBERT Agent 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919
WEBER, ROBERT Treasurer P.O. BOX 61937, FORT MYERS, FL, 33906
WEBER, ROBERT Director P.O. BOX 61937, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 ROBERT WEBER, P.O. BOX 61937, FORT MYERS, FL 33906 -
CHANGE OF MAILING ADDRESS 2022-02-18 ROBERT WEBER, P.O. BOX 61937, FORT MYERS, FL 33906 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
AMENDMENT 2017-02-10 - -
AMENDMENT 2002-01-29 - -

Court Cases

Title Case Number Docket Date Status
ANN KNIGHT, ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-5113 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1820

Parties

Name AFFORDABLE AUTO SALVAGE, INC.
Role Appellant
Status Active
Name ANTHONY GRIFFIN
Role Appellant
Status Active
Name ANN KNIGHT
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name CARLETHA GRIFFIN
Role Appellant
Status Active
Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Appellant
Status Active
Name ALLIED RECYCLING, INC.
Role Appellant
Status Active
Name LEVON SIMMS
Role Appellant
Status Active
Name CITY OF FORT MYERS, FLORIDA
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., GRANT ALLY, ESQ., MATTHEW REOPSTORFF, ESQ., TERRY B. CRAMER, ESQ., KRISTALYN LOSON, ESQ., STEVEN C. HARTSELL, ESQ.
Name GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANN KNIGHT
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 1340 PAGES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for extension of time to prepare record is granted until March 7, 2017.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ANN KNIGHT
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN KNIGHT

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
Amendment 2017-02-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-25
Type:
Complaint
Address:
3350 METRO PWY, FT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-01-20
Type:
Planned
Address:
3408 METRO PKWY., FT MYERS, FL, 33901
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State