Entity Name: | GARCIA B CONTRACTORS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARCIA B CONTRACTORS GROUP 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: | 02 Mar 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | P18000021102 |
FEI/EIN Number |
82-4685928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406, US |
Mail Address: | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MENDEZ ALEX Y | President | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
RODRIGUEZ JUAN C | Authorized Representative | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
GARCIA MENDEZ ALEX Y | Agent | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | GARCIA MENDEZ, ALEX YOVANI | - |
AMENDMENT | 2018-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000022657 | TERMINATED | 1000000939075 | PALM BEACH | 2022-12-22 | 2043-01-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J23000022640 | ACTIVE | 1000000939074 | PALM BEACH | 2022-12-22 | 2033-01-18 | $ 1,161.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J20000182747 | TERMINATED | 1000000861700 | PALM BEACH | 2020-02-26 | 2030-03-25 | $ 436.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK SHERMAN, Petitioner(s) v. 1020 CONSULTING LLC, et al., Respondent(s). | 4D2024-1043 | 2024-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK SHERMAN, INC. |
Role | Petitioner |
Status | Active |
Representations | Ali Vakili Mirghahari, Warren Evan Friedman |
Name | 1020 CONSULTING LLC |
Role | Respondent |
Status | Active |
Representations | Eric J Neuman, Matthew Joseph Wildner, Kimberly Kanoff Berman |
Name | PLUMBING HEROES LLC |
Role | Respondent |
Status | Active |
Representations | Patrick James Carleton, Andrew David Wyman |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GARCIA B CONTRACTORS GROUP INC |
Role | Respondent |
Status | Active |
Representations | Richard Robert Chaves |
Docket Entries
Docket Date | 2024-04-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Mark Sherman |
View | View File |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1020 Consulting LLC |
Docket Date | 2024-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-04-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2020-02-03 |
ANNUAL REPORT | 2019-01-15 |
Amendment | 2018-04-05 |
Domestic Profit | 2018-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State