Search icon

GARBER & CAMPBELL, P.A. - Florida Company Profile

Company Details

Entity Name: GARBER & CAMPBELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBER & CAMPBELL, P.A. 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: 01 Aug 1991 (34 years ago)
Date of dissolution: 27 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 1998 (27 years ago)
Document Number: S71222
FEI/EIN Number 650280010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12000 BISCAYNE BLVD, 216, MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD, 216, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHERRIE F. Agent 12000 BISCAYNE BLVD #216, MIAMI, FL, 33181
CAMPBELL, CHERRIE F. Director 12000 BISCAYNE BLVD. #216, MIAMI, FL
GARBER, HAROLD M. Director 12000 BISCAYNE BLVD. #216, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 12000 BISCAYNE BLVD #216, 216, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-14 12000 BISCAYNE BLVD, 216, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1995-03-14 12000 BISCAYNE BLVD, 216, MIAMI, FL 33181 -

Documents

Name Date
Voluntary Dissolution 1998-07-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State