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 |
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 |
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 | - |
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 |
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