Search icon

GAREAU PRESSURE CLEANING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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