Entity Name: | GARETT DEMARIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARETT DEMARIA 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: | 27 May 2005 (20 years ago) |
Document Number: | P05000077632 |
FEI/EIN Number |
203069399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMARIA GARETT | President | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL, 34986 |
DEMARIA ROBYN L | Agent | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-18 | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2018-02-18 | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-18 | 135 NW Magnolia Lakes blvd, PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-07 | DEMARIA, ROBYN L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State