Search icon

GARBAGE GRABBERS VALET TRASH, INC. - Florida Company Profile

Company Details

Entity Name: GARBAGE GRABBERS VALET TRASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBAGE GRABBERS VALET TRASH, 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: 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P17000042945
FEI/EIN Number 821636580

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

Address: 243 Maison Ct, Altamonte Springs, FL, 32714, US
Mail Address: 243 Maison Ct, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANONI ALLAN JULIUS Director 243 Maison Ct, Altamonte Springs, FL, 32714
ZANONI ALLAN JULIUS President 243 Maison Ct, Altamonte Springs, FL, 32714
ZANONI ALLAN J Agent 243 Maison Ct, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062211 FLORIDA GARBAGE GRABBERS EXPIRED 2017-06-06 2022-12-31 - 17639 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34788

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 ZANONI, ALLAN Julius -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 243 Maison Ct, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-04-16 243 Maison Ct, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 243 Maison Ct, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State