Search icon

JOSEPH A. GARCIA, CORP.

Company Details

Entity Name: JOSEPH A. GARCIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2006 (18 years ago)
Document Number: P06000103827
FEI/EIN Number 205343493
Address: 495 US-19 ALT, PALM HARBOR, FL, 34683, US
Mail Address: PO BOX 731, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JOSEPH A Agent 495 US-19 ALT, PALM HARBOR, FL, 34683

President

Name Role Address
GARCIA JOSEPH A President 495 US-19 ALT, PALM HARBOR, FL, 34683

Secretary

Name Role Address
GARCIA JOSEPH A Secretary 495 US-19 ALT, PALM HARBOR, FL, 34683

Treasurer

Name Role Address
GARCIA JOSEPH A Treasurer 495 US-19 ALT, PALM HARBOR, FL, 34683

Director

Name Role Address
GARCIA JOSEPH A Director 495 US-19 ALT, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105270 AMERICAN FAMILY AGENCIES EXPIRED 2012-10-30 2017-12-31 No data 555 S. HERCULES AVE, SUITE 402, CLEARWATER, FL, 33764
G08205900337 GET OUT OF CITIZENS EXPIRED 2008-07-23 2013-12-31 No data 2260 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 495 US-19 ALT, #731, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2022-03-31 495 US-19 ALT, #731, PALM HARBOR, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 495 US-19 ALT, #731, PALM HARBOR, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State