Search icon

GAROTOS INCORPORATED - Florida Company Profile

Company Details

Entity Name: GAROTOS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAROTOS INCORPORATED 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 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000075014
FEI/EIN Number 46-0924438

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

Address: 1520 BOWMORE DR, CLEARWATER, FL, 33755, US
Mail Address: 1520 BOWMORE DR, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ELISA President 1520 BOWMORE DR, CLEARWATER, FL, 33755
Romero Camilo Vice President 8210 SW 34 Pl, Ocala, FL, 34481
ROMERO ELISA Agent 1520 BOWMORE DR, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121494 CESAR ROMERO EXPIRED 2016-11-09 2021-12-31 - 8210 SW 34TH PL, OCALA, FL, 34481
G12000091819 BOCATTO EXPIRED 2012-09-18 2017-12-31 - 3916 SW 57 CT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1520 BOWMORE DR, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-04-21 1520 BOWMORE DR, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2023-04-21 ROMERO, ELISA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1520 BOWMORE DR, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State