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 |
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 |
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 | - | - |
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