Search icon

GARCO, INC.

Company Details

Entity Name: GARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: P99000049555
FEI/EIN Number 593607915
Address: 7742 Aralia Way, Largo, FL, 33777, US
Mail Address: PO BOX 12733, SAINT PETERSBURG, FL, 33733
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Rechnitz Fallon Agent 7742 Aralia way, largo, FL, 33777

Director

Name Role Address
Rechnitz Patricia Director 7742 Aralia way, largo, FL, 33777

President

Name Role Address
Rechnitz Patricia President 7742 Aralia way, largo, FL, 33777

Vice President

Name Role Address
RECHNITZ FALLON Vice President 7742 aralia way, SAINT PETERSBURG, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 7742 Aralia way, largo, FL 33777 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 7742 Aralia Way, Largo, FL 33777 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Rechnitz, Fallon No data
AMENDMENT 2015-01-05 No data No data
CHANGE OF MAILING ADDRESS 2000-01-12 7742 Aralia Way, Largo, FL 33777 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000550587 LAPSED 2008-CA-1957-SC SARASOTA COUNTY, CIVIL DIV 2011-06-27 2016-08-26 $100,369.70 HOLLAND & KNIGHT LLP, 100 NORTH TAMPA STREET, SUITE 4100, TAMPA, FL 33602
J11000578570 LAPSED 2008-CA-1957-SC SARASOTA COUNTY CIVIL DIV. 2011-06-27 2016-09-08 $250,506.30 GULFCOAST LEGAL SERVICES, INC., 1750 17TH STREET, UNIT 1,, SARASOTA, FL 34234
J13001178053 LAPSED 2008-CA-1957-SC SARASOTA CO CIR CT CIV DIV 2009-12-02 2018-07-30 $93,467.97 WANDA COSTA, 716 MEMORIAL DRIVE, LOT 43, PARIS, TN 38242

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State