D. GARRETT CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | D. GARRETT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEFFY EDWARD KESQ. | Agent | CHEFFY PASSIDOMO, P.A., NAPLES, FL, 34102 |
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 |
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 Aug 2025
Sources: Florida Department of State