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 |
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 |
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 | - |
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