Search icon

GARNEY COMPANIES, INC.

Company Details

Entity Name: GARNEY COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Sep 1987 (37 years ago)
Document Number: P15940
FEI/EIN Number 44-0658613
Address: 1700 Swift Street, Ste. 200, North Kansas City, MO 64116
Mail Address: 1700 Swift Street, Ste. 200, North Kansas City, MO 64116
Place of Formation: MISSOURI

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Burkhart, David R Chief Executive Officer 1700 Swift Street, Ste. 200 North Kansas City, MO 64116

Vice President

Name Role Address
Reuter, Scott J Vice President 1700 Swift Street, Ste. 200 North Kansas City, MO 64116
Roberts, Thomas J Vice President 1700 Swift Street, Ste. 200 North Kansas City, MO 64116

Director

Name Role Address
Wagner, Eric C Director 1700 Swift Street, Ste. 200 North Kansas City, MO 64116
Poczekaj, William G Director 1700 Swift Street, Ste. 200 North Kansas City, MO 64116

Secretary

Name Role Address
Strong, Michael D Secretary 1700 Swift Street, Ste. 200 North Kansas City, MO 64116

Asst. Secretary

Name Role Address
Dees, Natalie R Asst. Secretary 1700 Swift Street, Ste. 200 North Kansas City, MO 64116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055938 GARNEY CONSTRUCTION EXPIRED 2019-05-08 2024-12-31 No data 1333 NW VIVION RD, KANSAS CITY, MO, 64118
G13000018739 GARNEY CONSTRUCTION EXPIRED 2013-02-22 2018-12-31 No data 370 EAST CROWN POINT ROAD, WINTER GARDEN, FL, 34787
G13000018746 ENCORE CONSTRUCTION GROUP EXPIRED 2013-02-22 2018-12-31 No data 370 EAST CROWN POINT ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1700 Swift Street, Ste. 200, North Kansas City, MO 64116 No data
CHANGE OF MAILING ADDRESS 2021-01-18 1700 Swift Street, Ste. 200, North Kansas City, MO 64116 No data
REGISTERED AGENT NAME CHANGED 2012-07-19 INCORP SERVICES, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State