Search icon

GARAGE HEAVEN, INC. - Florida Company Profile

Company Details

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

GARAGE HEAVEN, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P05000043210
FEI/EIN Number 202458495

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

Address: 117 7th Avenue S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO BOX 17375, Jacksonville, FL, 32345, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSGROVE JEFFREY R Director 117 7th Avenue S, JACKSONVILLE BEACH, FL, 32250
COSGROVE JEFFREY R Agent 117 7th Avenue S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 117 7th Avenue S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 117 7th Avenue S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-03-17 117 7th Avenue S, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State