Search icon

GARRATT-CALLAHAN COMPANY

Company Details

Entity Name: GARRATT-CALLAHAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Nov 1973 (51 years ago)
Document Number: 831221
FEI/EIN Number 94-0497430
Address: 50 INGOLD RD, BURLINGAME, CA 94010
Mail Address: 50 INGOLD RD, BURLINGAME, CA 94010
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GARRATT, JEFFREY President 50 INGOLOL ROAD, BURLINGAME, CA 94010

Director

Name Role Address
GARRATT, JEFFREY Director 50 INGOLOL ROAD, BURLINGAME, CA 94010
GARRATT, LORE LEI Director 13721 WELCH ROAD, FARMERS BRANCH, TX 75244
Garratt, Peter Director 50 INGOLD RD, BURLINGAME, CA 94010
GARRATT, MATTHEW Director 13721 WELCH ROAD, FARMERS BRANCH, TX 75244

Treasurer

Name Role Address
GARRATT, JEFFREY Treasurer 50 INGOLOL ROAD, BURLINGAME, CA 94010
Wisgo, Robert Treasurer 50 INGOLD RD, BURLINGAME, CA 94010

Chief Executive Officer

Name Role Address
GARRATT, LORE LEI Chief Executive Officer 13721 WELCH ROAD, FARMERS BRANCH, TX 75244

Vice President

Name Role Address
GARRATT, MATTHEW Vice President 13721 WELCH ROAD, FARMERS BRANCH, TX 75244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 50 INGOLD RD, BURLINGAME, CA 94010 No data
CHANGE OF MAILING ADDRESS 2005-02-28 50 INGOLD RD, BURLINGAME, CA 94010 No data

Court Cases

Title Case Number Docket Date Status
NOVA SOUTHEASTERN UNIVERSITY, INC., Appellant(s) v. GARRATT- CALLAHAN COMPANY, Appellee(s). 4D2024-1453 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025817

Parties

Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Appellant
Status Active
Representations Michael Albert Piscitelli, Thomas Francis Panza, Richard Beauchamp, Kristen Michaela Jimenez
Name GARRATT-CALLAHAN COMPANY
Role Appellee
Status Active
Representations Loren Myles Korkin, Peter Tepley, Melville Stephen Smith, III, Michael R. Holt, Katherine Victoria Becerra
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward State Attorney
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 11, 2024
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garratt- Callahan Company
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 11/11/24
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Garratt- Callahan Company
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garratt- Callahan Company
Docket Date 2024-09-14
Type Record
Subtype Appendix
Description Amended Appendix to Appellant Nova Southeastern University's Initial Brief to Garratt- Callahan
On Behalf Of Nova Southeastern University, Inc.
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-08-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to September 12, 2024.
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3,317 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nova Southeastern University, Inc.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant shall serve the amended initial brief by no later than December 20, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED sua sponte that Appellee's December 11, 2024 agreed extension of time to file answer brief is stricken as premature without prejudice to refile after the amended initial brief is filed.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Premature Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Garratt- Callahan Company
Docket Date 2024-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 1-941
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellant's November 26, 2024 Motion to Correct and Supplement the Record and Motion for Leave to Amend the Initial Brief is granted.
View View File
Docket Date 2024-11-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description NSU's Motion to Correct and Supplement the Record and Motion for Leave to Amend the Initial Brief
Docket Date 2024-09-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 18, 2024 notices are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order. Further, ORDERED that Appellee's September 18, 2024 notices are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State