D. GARRETT CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | D. GARRETT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. GARRETT CONSTRUCTION, 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: | 13 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 1984 (41 years ago) |
Document Number: | 694318 |
FEI/EIN Number |
592111672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL, 34103, US |
Mail Address: | 4933 N TAMIAMI TR, SUITE 300, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT DONALD | Director | 150 TUPELO RD., NAPLES, FL, 34108 |
GILBERT BRUCE C | Director | 4933 N. Tamiami Trail #300, NAPLES, FL, 34103 |
GRANHOLM JON B | Vice President | 1140 MASSEY ST., NAPLES, FL, 34120 |
Kovach Brad | Vice President | 4933 N. TAMIAMI TRAIL #300, NAPLES, FL, 34103 |
Selvidio Brooke | Director | 168 Tupelo Road, NAPLES, FL, 34108 |
Costain Troy | Agent | 4933 N. Tamiami Trail, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Costain, Troy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 4933 N. Tamiami Trail, 300, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-28 | 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL 34103 | - |
REINSTATEMENT | 1984-04-25 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. GARRETT CONSTRUCTION, INC. VS FL - 5, INC. AND SPIROS G. ZORBALAS | 2D2011-3504 | 2011-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D. GARRETT CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas B. Garlick, Esq., JASON O. LOWE, ESQ. |
Name | FL-5, INC. |
Role | Appellee |
Status | Active |
Representations | LINDSAY D. BRAKEFIELD, J. MICHAEL COLEMAN, ESQ. |
Name | SPIROS G. ZORBALAS |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-08-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-07-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, C.J., and Casanueva and Morris |
Docket Date | 2011-07-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order |
Docket Date | 2011-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2011-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | D. GARRETT CONSTRUCTION, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 10-7069-CA |
Parties
Name | D. GARRETT CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | JASON O. LOWE, ESQ., Thomas B. Garlick, Esq. |
Name | SPIROS G. ZORBALAS |
Role | Appellee |
Status | Active |
Name | F L- 5, INC. |
Role | Appellee |
Status | Active |
Representations | LINDSAY D. BRAKEFIELD, MICHAEL COLEMAN ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-10 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-08-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed |
Docket Date | 2011-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Casanueva, and Morris. |
Docket Date | 2011-07-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 07/15/11 |
On Behalf Of | D. GARRETT CONSTRUCTION, INC. |
Docket Date | 2011-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State