Search icon

GARGANEY, INC. - Florida Company Profile

Company Details

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

GARGANEY, 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: 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: 30 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: P01000074483
FEI/EIN Number 743026338

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

Address: 12523 Roseland Road, Sebastian, FL, 32958, US
Mail Address: 12523 Roseland Road, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUE STEVE D Vice President 4868 SW 72ND AVE, MIAMI, FL, 33155
MCCUE STEVE D Secretary 4868 SW 72ND AVE, MIAMI, FL, 33155
Ochoa Eugenio L Vice President 4868 SW 72nd Avenue, Miami, FL, 33155
KAMILAR MARK A Agent 2921 SW 27TH AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 12523 Roseland Road, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2024-06-25 12523 Roseland Road, Sebastian, FL 32958 -
AMENDMENT 2012-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 2921 SW 27TH AVENUE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-07-05 KAMILAR, MARK AESQ -
CANCEL ADM DISS/REV 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State