Search icon

GARFIN 2 CORPORATION

Company Details

Entity Name: GARFIN 2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P15000093637
FEI/EIN Number 81-0732530
Address: 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410
Mail Address: 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410

President

Name Role Address
RUTHENBERG, ALVIN President 415 E. 52ND STREET, #17CC, NEW YORK, NY 10022

Director

Name Role Address
RUTHENBERG, ALVIN Director 415 E. 52ND STREET, #17CC, NEW YORK, NY 10022
RUTHENBERG, MARK Director 712 UPLAND ROAD, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
RUTHENBERG, MARK Vice President 712 UPLAND ROAD, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2020-04-06 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 Comiter, Singer, Baseman & Braun, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2017-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-05-01
Domestic Profit 2015-11-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State