Search icon

D. GARRETT CONSTRUCTION, INC. - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. GARRETT CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 592111672 2017-04-17 D. GARRETT CONSTRUCTION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 2396432900
Plan sponsor’s address 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing BRUCE C. GILBERT
Valid signature Filed with authorized/valid electronic signature
D. GARRETT CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 592111672 2016-05-25 D. GARRETT CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 2396432900
Plan sponsor’s address 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing BRUCE C GILBERT
Valid signature Filed with authorized/valid electronic signature
D. GARRETT CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 592111672 2015-05-22 D. GARRETT CONSTRUCTION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 2396432900
Plan sponsor’s address 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing BRUCE C GILBERT
Valid signature Filed with authorized/valid electronic signature
D. GARRETT CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 592111672 2014-07-17 D. GARRETT CONSTRUCTION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 2396432900
Plan sponsor’s address 4933 N. TAMIAMI TRAIL, SUITE 300, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing BRUC C. GILBERT
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310581327 0420600 2006-10-30 3998 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-31
Emphasis L: FALL
Case Closed 2006-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2006-11-09
Abatement Due Date 2006-11-27
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 50
Nr Exposed 2
Gravity 04
310211248 0418800 2006-10-25 1250 PINE RIDGE ROAD, NAPLES, FL, 34108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis L: FALL
Case Closed 2006-10-27
305500266 0418800 2002-08-21 633 TAMIAMI TRAIL N, NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-09-05
Abatement Due Date 2002-09-10
Current Penalty 300.0
Initial Penalty 625.0
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 21
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-09-05
Abatement Due Date 2002-09-11
Current Penalty 1200.0
Initial Penalty 2500.0
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-09-05
Abatement Due Date 2002-09-11
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-09-05
Abatement Due Date 2002-09-10
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2002-09-05
Abatement Due Date 2002-09-11
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2002-09-05
Abatement Due Date 2002-09-11
Current Penalty 300.0
Initial Penalty 625.0
Contest Date 2002-09-27
Final Order 2003-01-08
Nr Instances 1
Nr Exposed 5
Gravity 04
18395327 0418800 1990-12-13 9380 GULF SHORE DR., NORTH NAPLES, FL, 33940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-12-13
Case Closed 1991-03-20

Related Activity

Type Referral
Activity Nr 901168070
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1991-02-05
Abatement Due Date 1991-02-09
Current Penalty 300.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1991-02-05
Abatement Due Date 1991-02-09
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-02-05
Abatement Due Date 1991-02-09
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-02-05
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 H02 IV
Issuance Date 1991-02-05
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682657209 2020-04-15 0455 PPP 4933 TAMIAMI TRL, NAPLES, FL, 34103-3028
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465164.72
Loan Approval Amount (current) 465164.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3028
Project Congressional District FL-19
Number of Employees 34
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 468605.66
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State