Entity Name: | CLIFF GARLICK TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIFF GARLICK TRUCKING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2010 (14 years ago) |
Document Number: | P99000079382 |
FEI/EIN Number |
650993035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18550 Nalle Rd, N Ft Myers, FL, 33917, US |
Mail Address: | 18550 Nalle Rd, N Ft Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK CLIFFORD | Agent | 18550 Nalle Rd, N Ft Myers, FL, 33917 |
GARLICK CLIFFORD | Director | 18550 Nalle Rd, N Ft Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 18550 Nalle Rd, N Ft Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 18550 Nalle Rd, N Ft Myers, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 18550 Nalle Rd, N Ft Myers, FL 33917 | - |
PENDING REINSTATEMENT | 2010-11-05 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State