Search icon

GARMAN & YOUNG III, INC.

Company Details

Entity Name: GARMAN & YOUNG III, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000016580
FEI/EIN Number 59-3558963
Address: 1762 TREE BLVD., ST. AUGUSTINE, FL 32084
Mail Address: 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, NANCY L Agent 1515 HWY 17 NORTH, EAGLE LAKE, FL 33839

President

Name Role Address
GARMAN, CHARLES R President 1762 TREE BLVD., ST AUGUSTINE, FL 32084

Vice President

Name Role Address
YOUNG, CHARLES JIII Vice President 1515 HIGHWAY 17 NORTH, EAGLE LAKE, FL 33839
YOUNG, CHARLES L Vice President 113 BELMONT DRIVE, WINTER HAVEN, FL 33839
PATE, COURTNEY YOUNG Vice President 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839

Secretary

Name Role Address
YOUNG, NANCY L Secretary 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839

Treasurer

Name Role Address
YOUNG, NANCY L Treasurer 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839

Assistant Treasurer

Name Role Address
GARMAN, LOIS K Assistant Treasurer 1762 TREE BLVD., ST AUGUSTINE, FL 32084

Director

Name Role Address
YOUNG, CHARLES L Director 113 BELMONT DRIVE, WINTER HAVEN, FL 33839
PATE, COURTNEY YOUNG Director 1515 HIGHWAY 17, NORTH, EAGLE LAKE, FL 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1515 HWY 17 NORTH, EAGLE LAKE, FL 33839 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 1762 TREE BLVD., ST. AUGUSTINE, FL 32084 No data
REINSTATEMENT 2003-10-29 No data No data
CHANGE OF MAILING ADDRESS 2003-10-29 1762 TREE BLVD., ST. AUGUSTINE, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State