Search icon

GARTHLAND INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SYMONS DAVID President 908 FLEMING STREET, KEY WEST, FL, 33040
SYMONS DAVID Agent 718 CAROLINE STREET, KEY WEST, FL, 33040

Events

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 -

Documents

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