Search icon

GARCIA'S ENTERPRISES GROUP, INC.

Company Details

Entity Name: GARCIA'S ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000026733
FEI/EIN Number 030400375
Address: 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822
Mail Address: 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
GARCIA ANGELA President 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822

Director

Name Role Address
GARCIA ANGELA Director 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822
GARCIA JOHNNY Director 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822

Vice President

Name Role Address
GARCIA JOHNNY Vice President 3936 S. SEMORAN BLVD., #104, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2007-04-06 ALL FLORIDA FIRM INC. No data
CANCEL ADM DISS/REV 2006-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-01-09 No data No data
NAME CHANGE AMENDMENT 2002-04-22 GARCIA'S ENTERPRISES GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-06
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-09-01
Amendment 2004-01-09
ANNUAL REPORT 2003-04-11
Name Change 2002-04-22
Domestic Profit 2002-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State