Search icon

BETTY GARRARD, INC. - Florida Company Profile

Company Details

Entity Name: BETTY GARRARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTY GARRARD, 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: 31 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000026554
FEI/EIN Number 593307852

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

Address: 6131 Talaria Dr., Windermere, FL, 34786, US
Mail Address: 6131 Talaria Dr., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrard Christopher H President 6131 Talaria Dr., Windermere, FL, 34786
GARRARD CHRISTOPHER H Secretary 6131 TALARIA DR., WINDERMERE, FL, 34786
Garrard Christopher Agent 6131 Talaria Dr., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6131 Talaria Dr., Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 6131 Talaria Dr., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-09-19 6131 Talaria Dr., Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2014-09-19 Garrard, Christopher -
REINSTATEMENT 2010-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-12
REINSTATEMENT 2010-09-15
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State