Search icon

I. GARCIA & SONS, CORP - Florida Company Profile

Company Details

Entity Name: I. GARCIA & SONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. GARCIA & SONS, 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: 04 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000043392
FEI/EIN Number 650924459

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

Address: 5141 EAST 10 COURT, HIALEAH, FL, 33013
Mail Address: 5141 EAST 10 COURT, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA IRENE E Director 5141 EAST 10 COURT, HIALEAH, FL, 33013
GARCIA ISRAEL Agent 5141 EAST 10 COURT, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052069 MEJIAS USED AUTO PARTS EXPIRED 2014-05-29 2019-12-31 - 5141 E 10 CT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-05-19 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
Amendment 2014-05-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State