Entity Name: | GARCIA INTERACTIVE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | P11000046171 |
FEI/EIN Number | 452253049 |
Address: | 5523 Reflections Blvd., Lutz, FL, 33558, US |
Mail Address: | 5523 Reflections Blvd., Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA FRANK C | Agent | 3226 W. Cypress Street, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GARCIA TAMMY | Othe | 5523 REFLECTIONS BLVD., TAMPA, FL, 33558 |
Name | Role | Address |
---|---|---|
Garcia Mario RJr. | President | 5523 Reflections Blvd., Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047005 | MOVIE HOUSE STORIES | ACTIVE | 2023-04-13 | 2028-12-31 | No data | 5523 REFLECTIONS BLVD., LUTZ, FL, 33558 |
G13000005091 | ON DEMAND CREATIVE | EXPIRED | 2013-01-14 | 2018-12-31 | No data | 5523 REFLECTIONS BLVD., LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 3226 W. Cypress Street, TAMPA, FL 33607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-18 | 5523 Reflections Blvd., Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-18 | 5523 Reflections Blvd., Lutz, FL 33558 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000338615 | TERMINATED | 1000000592835 | HILLSBOROU | 2014-03-05 | 2024-03-13 | $ 859.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State