Search icon

JOHN A. GARNER, P.A.

Company Details

Entity Name: JOHN A. GARNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1992 (32 years ago)
Document Number: V71614
FEI/EIN Number 65-0363527
Address: 13569 Messino Ct, Estero, FL 33928
Mail Address: 13569 Messino Ct, Estero, FL 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER, JOHN A Agent 9132 Strada Place, Suite 301, Naples, FL 34108

President

Name Role Address
GARNER, JOHN A President 13569 Messino Ct, Estero, FL 33928

Secretary

Name Role Address
GARNER, JOHN A Secretary 13569 Messino Ct, Estero, FL 33928

Treasurer

Name Role Address
GARNER, JOHN A Treasurer 13569 Messino Ct, Estero, FL 33928

Director

Name Role Address
GARNER, JOHN A Director 13569 Messino Ct, Estero, FL 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026038 SULLIVAN & GARNER ACTIVE 2010-03-22 2025-12-31 No data 999 VANDERBILT BEACH ROAD, SUITE 509, NAPLES, FL, 34108-3507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 9132 Strada Place, Suite 301, Naples, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 13569 Messino Ct, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2021-04-22 13569 Messino Ct, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 GARNER, JOHN A No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State