Search icon

GARZON CAPITAL INC.

Company Details

Entity Name: GARZON CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Document Number: P07000123015
FEI/EIN Number 261450767
Address: 4582 Whimbrel Place, Winter Park, FL, 32792, US
Mail Address: 4582 Whimbrel Place, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARZON CAPITAL, INC. 401K PLAN 2010 261450767 2010-09-15 GARZON CAPITAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 4073108560
Plan sponsor’s address 3512 PREMIER DR., CASSELBERRY, FL, 32707

Plan administrator’s name and address

Administrator’s EIN 261450767
Plan administrator’s name GARZON CAPITAL, INC.
Plan administrator’s address 3512 PREMIER DR., CASSELBERRY, FL, 32707
Administrator’s telephone number 4073108560

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing ORLANDO GARZON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-15
Name of individual signing ORLANDO GARZON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GARZON ORLANDO President 4582 Whimbrel Place, Winter Park, FL, 32792

Secretary

Name Role Address
GARZON ORLANDO Secretary 4582 Whimbrel Place, Winter Park, FL, 32792

Director

Name Role Address
GARZON ORLANDO Director 4582 Whimbrel Place, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 4582 Whimbrel Place, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2013-01-09 4582 Whimbrel Place, Winter Park, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State