Search icon

GARNEZ, INC. - Florida Company Profile

Company Details

Entity Name: GARNEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GARNEZ, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: P14000051362
FEI/EIN Number 47-1080001

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

Address: 3016 N Albany Ave, TAMPA, FL 33607
Mail Address: 3016 N Albany Ave, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell, Kimberly Agent 3016 N Albany Ave, TAMPA, FL 33607
BELL, KIMBERLY G. Chief Executive Officer 3016 N Albany Ave, Tampa, FL 33607
BELL, KIMBERLY G. President 3016 N Albany Ave, Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053281 KINNOVATIVE FOOD SOLUTIONS ACTIVE 2015-06-01 2025-12-31 - 3016 N ALBANY AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3016 N Albany Ave, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Bell, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3016 N Albany Ave, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-04-30 3016 N Albany Ave, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2014-08-22 GARNEZ, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State