Search icon

GARMAR, INC. - Florida Company Profile

Company Details

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

GARMAR, 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: 28 Jul 1998 (27 years ago)
Date of dissolution: 30 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: P98000067136
FEI/EIN Number 593534070

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

Address: 4400 BAYOU BLVD., STE. 2, PENSACOLA, FL, 32503
Mail Address: 11 YACHT CLUB DRIVE, FT. WALTON BEACH, FL, 32548
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRILIEGI LUANN Treasurer 915 SARA DRIVE, SHALIMAR, FL, 32579
TRILIEGI LUANN Agent 11 YACHT CLUB DR, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-30 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 TRILIEGI, LUANN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 11 YACHT CLUB DR, FT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 4400 BAYOU BLVD., STE. 2, PENSACOLA, FL 32503 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-30
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-31

Date of last update: 02 May 2025

Sources: Florida Department of State