Search icon

GARMIN USA, INC.

Company Details

Entity Name: GARMIN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Dec 2001 (23 years ago)
Document Number: F02000000021
FEI/EIN Number 48-1252979
Address: 1200 E 151st Street, Olathe, KS, 66062, US
Mail Address: 1200 E 151st Street, Olathe, KS, 66062, US
Place of Formation: KANSAS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Pemble Clifton A President 1200 E 151st Street, Olathe, KS, 66062

Treasurer

Name Role Address
Boessen Douglas G Treasurer 1200 E 151st Street, Olathe, KS, 66062

Director

Name Role Address
Boessen Douglas G Director 1200 E 151st Street, Olathe, KS, 66062
Bartel Danny J Director 1200 E 151st Street, Olathe, KS, 66062

Vice President

Name Role Address
Bartel Danny J Vice President 1200 E 151st Street, Olathe, KS, 66062

Chief Executive Officer

Name Role Address
Pemble Clifton A Chief Executive Officer 1200 E 151st Street, Olathe, KS, 66062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1200 E 151st Street, Olathe, KS 66062 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1200 E 151st Street, Olathe, KS 66062 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2003-11-06 NRAI SERVICES, INC No data

Court Cases

Title Case Number Docket Date Status
JAMES E. HARRIS and LINDA HARRIS VS JOSEPH BAER, et al. 4D2021-2318 2021-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000860

Parties

Name James E. Harris
Role Petitioner
Status Active
Representations Jules V. Massee, Brandon Bushway
Name Linda Harris
Role Petitioner
Status Active
Name GARMIN USA, INC.
Role Respondent
Status Active
Name JOHN MOORE LLC
Role Respondent
Status Active
Name Joseph Baer
Role Respondent
Status Active
Representations James N. Hurley, Alfred Russell Bell, Jr., Christopher E. Knight, Cameron W. Eubanks, James W. Stroup, Andrew A. Harris, Farris J. Martin
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Baer
Docket Date 2021-08-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of James E. Harris
Docket Date 2222-08-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **No GJ**
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of James E. Harris
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the September 17, 2021 joint motion for stay is granted. This proceeding is stayed pending further order of this Court. Petitioners shall promptly dismiss this proceeding if it has become moot. Petitioners shall file a status report within thirty (30) days of this order, and if necessary, every thirty (30) days thereafter.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Joseph Baer
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that, having considered petitioners’ response, the August 31, 2021 motion for extension of time is granted. The time for filing a response to the petition is extended twenty (20) days from the date of this order. Further,ORDERED that Garmin International and John Moore's September 1, 2021 appendix to the response 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 no bookmarks as required by 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.
Docket Date 2021-09-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ THIRD-PARTIES GARMIN INTERNATIONAL'S AND JOHN MOORE'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Joseph Baer
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joseph Baer
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of James E. Harris
Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners appendix to the petition for writ of certiorari 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.
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FILING FEE PAID ELECTRONICALLY
On Behalf Of James E. Harris
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State