Search icon

GARPER DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GARPER DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARPER DISTRIBUTORS, 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: K83893
FEI/EIN Number 650116423

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

Address: 5795 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 5795 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAS AMERICA President 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS AMERICA Director 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS CARLOS ERNESTO Vice President 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS CARLOS ERNESTO Director 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS AMERICA L Secretary 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS AMERICA L Treasurer 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS AMERICA L Director 5795 W FLAGLER ST, MIAMI, FL, 33144
CANAS AMERICA Agent 17952 NW 87 CT., MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 CANAS, AMERICA -
AMENDMENT 2008-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 17952 NW 87 CT., MIAMI, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 5795 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1999-02-22 5795 W FLAGLER ST, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-01
Off/Dir Resignation 2008-01-23
Reg. Agent Resignation 2008-01-23
Amendment 2008-01-02
Off/Dir Resignation 2007-06-06
Reg. Agent Change 2007-06-06
ANNUAL REPORT 2007-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State