Search icon

GARAGE DEPOT, INC. - Florida Company Profile

Company Details

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

GARAGE DEPOT, 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P04000166410
FEI/EIN Number 050614797

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

Address: 11810 sw 222th st, Miami, FL, 33170, US
Mail Address: 11810 sw 222th st, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Tyrell L Mgr 11810 sw 222th st, Miami, FL, 33170
Simmons Tyrell L Agent 11810 sw 222th st, Miami, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7961 NW 44TH CT, #1, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7961 NW 44TH CT, #1, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2025-01-11 CLAUSSEN, NANCY L -
CHANGE OF MAILING ADDRESS 2025-01-11 7961 NW 44TH CT, #1, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Simmons, Tyrell Lamont -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 11810 sw 222th st, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2025-01-02 11810 sw 222th st, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 11810 sw 222th st, Miami, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002180650 LAPSED 16-2009-CA-6580 CIR CRT DUVAL CNTY 2009-08-24 2014-10-19 $39,241.66 COLPAY BUILDING PRODUCTS COMPANY, 8585 DUKE BLVD, MASON, OH 45040
J08900021051 LAPSED 162008CA010283 4 JUD CIR DUVAL CTY 2008-10-29 2013-11-12 $312422.26 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2025-01-11
REINSTATEMENT 2025-01-02
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State