Search icon

KIMBERLY GARCIA CORP - Florida Company Profile

Company Details

Entity Name: KIMBERLY GARCIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY GARCIA CORP 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: 23 Sep 2020 (5 years ago)
Document Number: P20000076784
FEI/EIN Number 85-3323518

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

Address: 7865 WEST 30 CT, HIALEAH, FL, 33018, US
Mail Address: 7865 WEST 30 CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YASMANY President 7865 WEST 30 CT, HIALEAH, FL, 33018
GARCIA YASMANY Agent 7865 WEST 30 CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 7865 WEST 30 CT, APT H-107, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-03-30 7865 WEST 30 CT, APT H-107, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 7865 WEST 30 CT, APT H-107, HIALEAH, FL 33018 -

Court Cases

Title Case Number Docket Date Status
EMILE JOHN GARCIA AND KIMBERLY GARCIA VS BETH PITTMAN AND TOWER HILL SELECT INSURANCE COMPANY 5D2021-3117 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CA-305

Parties

Name KIMBERLY GARCIA CORP
Role Appellant
Status Active
Name Emile John Garcia
Role Appellant
Status Active
Representations J. Daniel Clark, R. Wesley Bradshaw, Bryan S. Gowdy, Dimitrios A. Peteves
Name Beth Pittman
Role Appellee
Status Active
Representations Anthony J. Petrillo, Daniel S. Weinger, Jeffrey Benson
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emile John Garcia
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-12-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA DESIGNATION
On Behalf Of Beth Pittman
Docket Date 2022-11-23
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-11-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Beth Pittman
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Emile John Garcia
Docket Date 2022-11-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emile John Garcia
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/7
On Behalf Of Emile John Garcia
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beth Pittman
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Beth Pittman
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of Beth Pittman
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/25
On Behalf Of Beth Pittman
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Emile John Garcia
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Emile John Garcia
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Emile John Garcia
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/13
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Citrus
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/13
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Emile John Garcia
Docket Date 2022-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 990 PAGES
On Behalf Of Clerk Citrus
Docket Date 2022-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/8; IB W/IN 10 DYS
Docket Date 2022-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Emile John Garcia
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3604 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Pittman
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emile John Garcia
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-26
Domestic Profit 2020-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State