Entity Name: | GARNER HP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARNER HP 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: |
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: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | P10000032807 |
FEI/EIN Number |
272324510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2670 S MCCALL RD, ENGLEWOOD, FL, 34224, US |
Mail Address: | 7195 MANASOTA KEY RD, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER GREG J | Vice President | 8250 WAUKEENAH HWY, MONTICELLO, FL, 32344 |
GARNER ROBERT P | President | 7195 MANASOTA KEY RD, ENGLEWOOD, FL, 34223 |
GARNER Robert P | Agent | 7195 Manasota Key Rd, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | GARNER, Robert P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 7195 Manasota Key Rd, Englewood, FL 34223 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State