Search icon

GARRON ENERGY, INC. - Florida Company Profile

Company Details

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

GARRON ENERGY, 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000115575
FEI/EIN Number 593758592

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

Address: 720 RODEL COVE, LAKE MARY, FL, 32746
Mail Address: 720 RODEL COVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGATE GARY W Director 424 BLOUNT AV, KNOXVILLE, TN, 37920
DUNCAN RONALD Director 9646 BRUNSWICK DR, BRENTWOOD, TN, 37027
HOWARD VINCENT T Agent 720 RODEL COVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-05-22 GARRON ENERGY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 720 RODEL COVE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-03-17 720 RODEL COVE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 720 RODEL COVE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2004-04-29 HOWARD V, INCENT T -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
Name Change 2008-05-22
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State