Entity Name: | GAREAU PRESSURE CLEANING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAREAU PRESSURE CLEANING 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: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | P05000109360 |
FEI/EIN Number |
050626341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 687 102ND AVE N, NAPLES, FL, 34108, US |
Mail Address: | 687 102ND AVE N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAREAU JOHN R | President | 687 102ND AVE N, NAPLES, FL, 34108 |
MEISTER ROBERT P | Vice President | 687 102ND AVE N, NAPLES, FL, 34108 |
GAREAU JOHN R | Agent | 687 102ND AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 687 102ND AVE N, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 687 102ND AVE N, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 687 102ND AVE N, NAPLES, FL 34108 | - |
REINSTATEMENT | 2010-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-04-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State