Entity Name: | GARLAND MARINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARLAND MARINE SERVICES, 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: | 30 May 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000053686 |
FEI/EIN Number |
651109091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 CANDY CANE LANE, #5, NAPLES, FL, 34112 |
Mail Address: | 263 CANDY CANE LANE, #5, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLAND TERRY R | Vice President | 263 CANDY CANE LANE, #5, NAPLES, FL, 34112 |
GARLAND SONJA G | President | 263 CANDY CANE LANE, #5, NAPLES, FL, 34112 |
GARLAND SONJA G | Agent | 263 CANDY CANE LANE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 263 CANDY CANE LANE, #5, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | GARLAND, SONJA G | - |
CANCEL ADM DISS/REV | 2004-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-03 | 263 CANDY CANE LANE, #5, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2002-04-03 | 263 CANDY CANE LANE, #5, NAPLES, FL 34112 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000532430 | TERMINATED | 1000001006560 | COLLIER | 2024-08-15 | 2034-08-21 | $ 1,290.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State