Search icon

GARLICK ENVIRONMENTAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GARLICK ENVIRONMENTAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARLICK ENVIRONMENTAL ASSOCIATES, 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 06 Sep 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (9 months ago)
Document Number: V31144
FEI/EIN Number 593121611

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

Address: 78 12th Street, APALACHICOLA, FL, 32320, US
Mail Address: P.O. BOX 385, APALACHICOLA, FL, 32329-0385, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNA DUNCAN, P.A. Agent -
Davis Scott A President PO BOX 385, APALACHICOLA, FL, 323290385
Davis Scott A Treasurer PO BOX 385, APALACHICOLA, FL, 323290385
Hall Joshua A Vice President P.O. Box 385, Apalachicola, FL, 32329
Garlick Gerald Director P.O. Box 385, Apalachicola, FL, 32329
Garlick Thomas Director P.O. Box 385, Apalachicola, FL, 32329
Sutton Laura Director P.O. Box 385, Apalachicola, FL, 32329

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 Donna Duncan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 80 Market Street, Apalachicola, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 78 12th Street, APALACHICOLA, FL 32320 -
AMENDMENT 2005-05-31 - -
CHANGE OF MAILING ADDRESS 1993-03-05 78 12th Street, APALACHICOLA, FL 32320 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43240.00
Total Face Value Of Loan:
43240.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43240
Current Approval Amount:
43240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43516.17

Date of last update: 02 Jun 2025

Sources: Florida Department of State