Entity Name: | GARCIA STRUCTURES "INC." |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARCIA STRUCTURES "INC." 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: | 26 Aug 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: | P13000070663 |
FEI/EIN Number |
46-3509335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 S West Shore Blvd, Tampa, FL, 33611, US |
Mail Address: | 4320 S West Shore Blvd, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ERIC | President | 4320 S WEST SHORE BLVD, TAMPA, FL, 33611 |
GARCIA BEYEN | Vice President | 7 GOODRICH, APOPKA, FL, 32703 |
GARCIA BEYEN | Agent | 7 GOODRICH, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000009874 | GARCIA STRUCTURES GROUP, INC. | ACTIVE | 2020-01-22 | 2025-12-31 | - | 1002 W. DR. MARTIN LUTHER KING JR. BLVD., SEFFNER,, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 4320 S West Shore Blvd, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 4320 S West Shore Blvd, Tampa, FL 33611 | - |
REINSTATEMENT | 2020-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | GARCIA, BEYEN | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391476 | ACTIVE | 1000000930431 | HILLSBOROU | 2022-08-10 | 2042-08-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000327185 | ACTIVE | 2020-CA-002715 | THIRTEENTH JUDICIAL CIRCUIT | 2020-09-29 | 2025-10-16 | $147,126.50 | RENBERT MCLEAN, C/O WALTERS LEVINE, 601 BAYSHORE BLVD., STE. 720, TAMPA, FL 33606 |
J20000129599 | ACTIVE | 1000000861857 | HILLSBOROU | 2020-02-24 | 2040-02-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000583062 | LAPSED | 18-CC-016862 | THIRTEENTH JUDICIAL CIRCUIT | 2018-08-20 | 2023-08-27 | $12,226.32 | CAST-CRETE USA, LLC F/D/B/A CAST-CRETE USA, INC., 6324 COUNTY ROAD 579, SEFFNER, FL 33584 |
J16000510861 | LAPSED | 15-362-D3 | LEON | 2016-07-06 | 2021-08-31 | $20,538.50 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-01-20 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Off/Dir Resignation | 2013-10-15 |
Domestic Profit | 2013-08-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State