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 |
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 |
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 |
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 | - | - |
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 |
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