Search icon

GARBER FLORIDA HOMES SALES, INC. - Florida Company Profile

Company Details

Entity Name: GARBER FLORIDA HOMES SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBER FLORIDA HOMES SALES, 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: 08 Aug 1994 (31 years ago)
Document Number: P94000059017
FEI/EIN Number 593260745

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

Mail Address: PO BOX 580, WINTER PARK, FL, 32790, US
Address: 1150 Louisiana Ave., Bldg 2, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER LAMONT Director PO BOX 580, WINTER PARK, FL, 32790
GARBER SHAYNA Secretary PO BOX 580, WINTER PARK, FL, 32790
LeCroy Karen Secretary PO BOX 580, Winter Park, FL, 32790
Garber Wayne Vice President PO BOX 580, WINTER PARK, FL, 32790
GARBER LAMONT Agent 228 NORTH PARK AVENUE, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1150 LOUISIANA AVE, BLDG 2, WINTER PARK, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1150 Louisiana Ave., Bldg 2, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-24 1150 Louisiana Ave., Bldg 2, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State