Search icon

GARPE INV. CORP. - Florida Company Profile

Company Details

Entity Name: GARPE INV. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARPE INV. CORP. 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: 03 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Feb 2009 (16 years ago)
Document Number: P06000126980
FEI/EIN Number 870783298

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

Address: 230 DeSoto BLVD S, NAPLES, FL, 34117, US
Mail Address: 230 DeSoto BLVD S, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GIOVANNI President 230 DeSoto BLVD S, NAPLES, FL, 34117
Garcia Giovanni J Vice President 230 DeSoto BLVD S, NAPLES, FL, 34117
Caruso Luigi Proj 1549 Sandpiper St, NAPLES, FL, 34102
GARCIA GIOVANNI Agent 230 DeSoto BLVD S, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 230 DeSoto BLVD S, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2013-04-25 230 DeSoto BLVD S, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2013-04-25 GARCIA, GIOVANNI -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 230 DeSoto BLVD S, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2009-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-06-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-02-03
AMENDED ANNUAL REPORT 2018-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State