Search icon

WAYNE R. GARRY CONTRACTORS CO. INC. - Florida Company Profile

Company Details

Entity Name: WAYNE R. GARRY CONTRACTORS CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE R. GARRY CONTRACTORS CO. 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000001358
FEI/EIN Number 016445590

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

Address: 1333 MYERS RD., BROOKSVILLE, FL, 34602
Mail Address: 1333 MYERS RD., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRY WAYNE R President 1333 MYERS RD., BROOKSVILLE, FL, 34602
GARRY DIANE M Treasurer 1333 MYERS RD, BROOKSVILLE, FL, 34602
GARRY WAYNE R Agent 1333 MYERS RD., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1333 MYERS RD., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2008-04-14 1333 MYERS RD., BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1333 MYERS RD., BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-02-09
Domestic Profit 2003-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State