Search icon

GARAMOR INC. - Florida Company Profile

Company Details

Entity Name: GARAMOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARAMOR 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: 13 Dec 2017 (7 years ago)
Document Number: P17000098370
FEI/EIN Number 82-3688531

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

Address: 2762 Meadowood Dr, Weston, FL, 33332, US
Mail Address: 2762 Meadowood Dr, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walas Ricardo G President 2762 Meadowood Dr, Weston, FL, 33332
Walas Ricardo G Agent 2762 Meadowood Dr, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004840 LA ESTANCIA EXPIRED 2018-01-09 2023-12-31 - 2817 VAN BUREN ST, UNIT #3, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 Walas, Ricardo G -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2762 Meadowood Dr, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-03-16 2762 Meadowood Dr, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 2762 Meadowood Dr, Weston, FL 33332 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000478170 LAPSED 16 2019 CC 5494 DIV L. DUVAL CO 2019-07-08 2024-07-16 $8965.47 ROGERS TOWERS, P.A., 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FLORIDA 32207

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State