Search icon

GARCIA INTERACTIVE CORPORATION

Company Details

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

Agent

Name Role Address
MIRANDA FRANK C Agent 3226 W. Cypress Street, TAMPA, FL, 33607

Othe

Name Role Address
GARCIA TAMMY Othe 5523 REFLECTIONS BLVD., TAMPA, FL, 33558

President

Name Role Address
Garcia Mario RJr. President 5523 Reflections Blvd., Lutz, FL, 33558

Fictitious Names

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

Events

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

Debts

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

Documents

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