Search icon

GARCIA STRUCTURES "INC." - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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