Search icon

GARNER HP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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