Search icon

GARRY CLEMENS, INC. - Florida Company Profile

Company Details

Entity Name: GARRY CLEMENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARRY CLEMENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000052779
FEI/EIN Number 443083928

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

Address: 3200 N Federal HWY S-206-14, Boca Raton, FL, 33431, US
Mail Address: 7295 Turkey Point Dr, Titusville, FL, 32780, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENS SHARDAE President 711 AMOR DR, COCOA, FL, 32927
CLEMENS SHARDAE Vice President 711 AMOR DR, COCOA, FL, 32927
CLEMENS SHARDAE Secretary 711 AMOR DR, COCOA, FL, 32927
CLEMENS SHARDAE Treasurer 711 AMOR DR, COCOA, FL, 32927
CLEMENS SHARDAE Director 711 AMOR DR, COCOA, FL, 32927
EDEL DANIEL Director 711 AMOR DR, COCOA, FL, 32927
EDEL Dan Agent 7295 Turkey Point Dr, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075118 GARRY CLEMENS CONSTRUCTION EXPIRED 2019-07-10 2024-12-31 - 711 AMOR DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3200 N Federal HWY S-206-14, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-18 3200 N Federal HWY S-206-14, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7295 Turkey Point Dr, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-05-27 EDEL, Dan -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-05-27
Domestic Profit 2019-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State