Entity Name: | GARNER PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARNER PROPERTIES, 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: | 18 May 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P95000039962 |
FEI/EIN Number |
593321192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 LEEWARD COVE DRIVE, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 5205 LEEWARD COVE DRIVE, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER DAVID T | Director | 5205 LEEWARD COVE DRIVE, FERNANDINA BEACH, FL, 32034 |
GARNER SUELLEN R | Director | 5205 LEEWARD COVE DRIVE, FERNANDINA BEACH, FL, 32034 |
POOLE Harrison | Agent | 303 CENTRE STREET, SUITE 200, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | POOLE, Harrison | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-02-02 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State