Search icon

D. GARRETT CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592111672
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:

Events

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 - -

Court Cases

Title Case Number Docket Date Status
D. GARRETT CONSTRUCTION, INC. VS FL - 5, INC. AND SPIROS G. ZORBALAS 2D2011-3504 2011-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
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 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.
D. GARRETT CONSTRUCTION, INC. VS F L-5 & SPIROS G. ZORBALAS 2D2011-3437 2011-07-14 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
465164.72
Total Face Value Of Loan:
465164.72

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-30
Type:
Planned
Address:
3998 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-25
Type:
Planned
Address:
1250 PINE RIDGE ROAD, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-21
Type:
Planned
Address:
633 TAMIAMI TRAIL N, NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-13
Type:
Referral
Address:
9380 GULF SHORE DR., NORTH NAPLES, FL, 33940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465164.72
Current Approval Amount:
465164.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
468605.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State