Search icon

GARGANTA CORP - Florida Company Profile

Company Details

Entity Name: GARGANTA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARGANTA 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: 19 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000053034
FEI/EIN Number 46-3000672

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

Address: 9601 SW 15TH ST, MIAMI, FL, 33174
Mail Address: 9601 SW 15TH ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGANTA JOSE President 9601 SW 15TH ST, MIAMI, FL, 33174
Garganta Vivian Officer 9601 SW 15 ST, MIAMI, FL, 33174
Garganta Jose M Officer 9601 SW 15 ST, MIAMI, FL, 33174
GARGANTA JOSE Agent 9601 SW 15TH ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048810 G.C. GENERAL SERVICE CO. EXPIRED 2017-05-03 2022-12-31 - P.O. BOX 227728, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-08-19 - -
REGISTERED AGENT NAME CHANGED 2015-08-19 GARGANTA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-21
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-08-19
Amendment 2013-08-22
Domestic Profit 2013-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State