Search icon

GARDEN EVENT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN EVENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN EVENT MANAGEMENT, 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000101580
FEI/EIN Number 263837551

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

Address: 3212 N. 40TH STREET, TAMPA, FL, 33605, US
Mail Address: P.O. Box 5808, HUDSON, FL, 34674, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ KATHLEEN J Chief Executive Officer 13735 MATTIX AVENUE, HUDSON, FL, 34667
Garden Nathaniel J Director 3212 N. 40TH STREET, TAMPA, FL, 33605
RUIZ KATHLEEN J Agent 13735 MATTIX AVENUE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002070 G & G PRODUCTIONS EXPIRED 2017-01-06 2022-12-31 - P.O. BOX 5808, HUDSON, FL, 34667
G10000013713 MODERN DISPLAY & EVENT PLANNERS TAMPA EXPIRED 2010-02-11 2015-12-31 - 2202 N 38TH STREET, SUITE D, TAMPA, FL, 33605
G08365900062 MODERN DISPLAY AND DECORATING SERVICES EXPIRED 2008-12-30 2013-12-31 - 12611 TOUCHTON DR., STE. #112, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 RUIZ, KATHLEEN J -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-20 3212 N. 40TH STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 3212 N. 40TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 13735 MATTIX AVENUE, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000735710 TERMINATED 1000000847151 HILLSBOROU 2019-11-04 2039-11-06 $ 2,837.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000150076 TERMINATED 1000000816564 PASCO 2019-02-18 2039-02-27 $ 2,957.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000604383 TERMINATED 1000000721565 HILLSBOROU 2016-09-06 2036-09-09 $ 6,843.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000613276 TERMINATED 1000000380703 HILLSBOROU 2012-09-14 2032-09-19 $ 9,645.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State