Search icon

THE GARNER COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE GARNER COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARNER COMPANIES, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P06000099956
FEI/EIN Number 205294015

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

Address: 2701 Vista Parkway, Ste A-7, WEST PALM BEACH, FL, 33411, US
Mail Address: 2701 Vista Parkway, Ste A-7, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUMGARNER JOHN T President 2701 Vista Parkway, WEST PALM BEACH, FL, 33411
BUMGARNER JOHN T Director 2701 Vista Parkway, WEST PALM BEACH, FL, 33411
BUMGARNER TRAVIS Agent 2701 Vista Parkway, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040684 TITAN RESTORATION CONSTRUCTION ACTIVE 2020-04-13 2025-12-31 - 2701 VISTA PARKWAY STE. A-7, WEST PALM BEACH, FL, 33411
G14000009409 TITAN RESTORATION CONSTRUCTION EXPIRED 2014-01-28 2019-12-31 - 2701 VISTA PARKWAY STE A-7, WEST PALM BEACH, FL, 33449
G13000108621 MAMMOTH CONSTRUCTION SERVICES EXPIRED 2013-11-04 2018-12-31 - 3866 PROSPECT AVE. STE 14, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-08 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-09-25 - -
VOLUNTARY DISSOLUTION 2018-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2701 Vista Parkway, Ste A-7, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-04-28 2701 Vista Parkway, Ste A-7, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2701 Vista Parkway, A-7, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
ERIK MONTANO VS THE GARNER COMPANIES, INC., D/B/A TITAN RESTORATION CONSTRUCTION; MICHAEL PATRICK GORMAN, D/B/A TITAN RESTORATION CONSTRUCTION 6D2023-2799 2023-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004491-000I-XX

Parties

Name ERIK MONTANO
Role Appellant
Status Active
Representations Heather D. Cherepkai
Name D/B/A TITAN RESTORATION CONSTRUCTION
Role Appellee
Status Active
Name MICHAEL PATRICK GORMAN
Role Appellee
Status Active
Name THE GARNER COMPANIES, INC.
Role Appellee
Status Active
Representations PAUL BAGLEY, ESQ.
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-11-20
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ As the appellant has not responded to this court's October 17, 2023, order to show cause, this appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2023-10-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIK MONTANO
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ERIK MONTANO
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-08
ANNUAL REPORT 2019-02-08
Revocation of Dissolution 2018-09-25
VOLUNTARY DISSOLUTION 2018-08-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577188900 2021-04-28 0455 PPS 2701 Vista Pkwy Ste A7, West Palm Beach, FL, 33411-2733
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2733
Project Congressional District FL-21
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149969.4
Forgiveness Paid Date 2023-01-06
1692017710 2020-05-01 0455 PPP 2701 VISTA PKWY STE A7, WEST PALM BEACH, FL, 33411
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184417
Loan Approval Amount (current) 184417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State