Entity Name: | GARTHLAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARTHLAND 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: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P99000013354 |
FEI/EIN Number |
650898523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 CAROLINE STREET, KEY WEST, FL, 33040 |
Mail Address: | 718 CAROLINE STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYMONS DAVID | President | 908 FLEMING STREET, KEY WEST, FL, 33040 |
SYMONS DAVID | Agent | 718 CAROLINE STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2014-12-08 | GARTHLAND INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-08 | 718 CAROLINE STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2004-07-08 | 718 CAROLINE STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-08 | 718 CAROLINE STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Name Change | 2014-12-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State