Search icon

CIVIL-TECH, INC. - Florida Company Profile

Company Details

Entity Name: CIVIL-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIL-TECH, 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: 06 May 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M79998
FEI/EIN Number 592895914

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

Address: 12 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601, US
Mail Address: P. O. BOX 655, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARMAN ALAN K President 23080 DEWITT DRIVE, BROOKSVILLE, FL, 34601
TITTERINGTON LYLE R Vice President 12 SOUTH MAIN ST., BROOKSVILLE, FL, 34601
WISNIEWSKI MARY E Secretary 12 SOUTH MAIN ST., BROOKSVILLE, FL, 34601
GARMAN ALAN K. Treasurer 23080 DEWITT DRIVE, BROOKSVILLE, FL, 34601
GARMAN ALAN K Agent 12 S. MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-06 12 S. MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-05 12 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1995-07-05 12 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
REINSTATEMENT 1994-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-03-02 GARMAN, ALAN K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000128093 LAPSED 10-15027 CHESTER CO., PA CIVIL ACTION 2011-02-25 2017-02-27 $24,529.30 DELAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State