Search icon

GARDEN DEPOT CORP. - Florida Company Profile

Company Details

Entity Name: GARDEN DEPOT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN DEPOT 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: 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: 13 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000003145
FEI/EIN Number 650773530

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

Address: 19000 SW 192 ST., MIAMI, FL, 33187
Mail Address: 19000 SW 192 ST., MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO President 30545 SW 193 AVE, HOMESTEAD, FL, 33030
RODRIGUEZ ESTEBAN Director 8585 N.W. 169 TERR, MIAMI, FL, 33016
RODRIGUEZ ESTEBAN Vice President 8585 N.W. 169 TERR, MIAMI, FL, 33016
RAMALLO ANA T Director 541 SW 125 AVE, MIAMI, FL, 33184
RAMALLO ANA T Treasurer 541 SW 125 AVE, MIAMI, FL, 33184
RODRIGUEZ DANIEL M Director 7560 SW 67 ST, MIAMI, FL, 33143
RODRIGUEZ DANIEL M Secretary 7560 SW 67 ST, MIAMI, FL, 33143
RODRIGUEZ DANIEL M Agent 19000 SW 192 ST., MIAMI, FL, 33187
RODRIGUEZ ALBERTO Director 30545 SW 193 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 19000 SW 192 ST., MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2001-04-27 19000 SW 192 ST., MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 19000 SW 192 ST., MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112348 LAPSED 10-30325 CA (02) CIRCUIT, MIAMI-DADE COUNTY, FL 2010-11-18 2015-12-14 $57,177.33 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State