Search icon

GARNER SECURITIES INC - Florida Company Profile

Company Details

Entity Name: GARNER SECURITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARNER SECURITIES 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P11000004698
FEI/EIN Number 274450967

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

Address: 35595 US HWY 19 N Ste #189, Palm Harbor, FL, 34684, US
Mail Address: 1752 State Route 269, Beaver Dam, KY, 42320, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER CHRISTOPHER President 1752 State Route 269, Beaver Dam, KY, 42320
KADILLAC ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF MAILING ADDRESS 2021-04-29 35595 US HWY 19 N Ste #189, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 35595 US HWY 19 N Ste #189, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-01-13 Kadillac Enterprises LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 35595 US HWY 19 N Ste #189, Palm Harbor, FL 34684 -
REINSTATEMENT 2015-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-05-22
ANNUAL REPORT 2012-01-31
Domestic Profit 2011-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State