Search icon

GARLAND MARINE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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