Search icon

THE GARFIELD GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE GARFIELD GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARFIELD GROUP CORP. 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: 01 Mar 2000 (25 years ago)
Document Number: P00000021178
FEI/EIN Number 650987742

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

Address: 402 NORTH 28TH AVE., HOLLYWOOD, FL, 33020, US
Mail Address: 402 NORTH 28TH AVE., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFIELD DEVIN G Secretary 402 NORTH 28th AVENUE, HOLLYWOOD, FL, 33020
GARFIELD DEVIN G Treasurer 402 NORTH 28th AVENUE, HOLLYWOOD, FL, 33020
GARFIELD DEVIN G Director 402 NORTH 28th AVENUE, HOLLYWOOD, FL, 33020
Devin Garfield GPreside Agent 402 North 28th Avenue, Hollywood, FL, 33020
GARFIELD DEVIN G President 402 NORTH 28th AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 402 NORTH 28TH AVE., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-28 402 NORTH 28TH AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 402 North 28th Avenue, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-04-16 Devin, Garfield G, President -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-05-02

Date of last update: 03 May 2025

Sources: Florida Department of State