Search icon

GARRETT ENTERPRISES OF TAMPA, INC.

Company Details

Entity Name: GARRETT ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1988 (37 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: K19605
FEI/EIN Number 59-2876716
Address: 12514 CLENDENNING DR., TAMPA, FL 33618-8707
Mail Address: P.O. BOX 273572, TAMPA, FL 33688-3572
Place of Formation: FLORIDA

Agent

Name Role Address
REDESKE, GARRETT L Agent 12514 CLENDENNING DRIVE, TAMPA, FL 33618-8707

President

Name Role Address
REDESKE, GARRETT LPSD President 12514 CLENDENNING DR., TAMPA, FL 33618-8707

Secretary

Name Role Address
REDESKE, GARRETT LPSD Secretary 12514 CLENDENNING DR., TAMPA, FL 33618-8707

Director

Name Role Address
REDESKE, GARRETT LPSD Director 12514 CLENDENNING DR., TAMPA, FL 33618-8707

Vice President

Name Role Address
REDESKE, LESIA D Vice President 12514 CLENDENNING DR., TAMPA, FL 33618-8707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138214 WWW.ROLLSROYCESWEEPSTAKES.ORG EXPIRED 2009-07-23 2014-12-31 No data P.O. BOX 273572, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-28 REDESKE, GARRETT L No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 12514 CLENDENNING DRIVE, TAMPA, FL 33618-8707 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 12514 CLENDENNING DR., TAMPA, FL 33618-8707 No data
CHANGE OF MAILING ADDRESS 1994-04-15 12514 CLENDENNING DR., TAMPA, FL 33618-8707 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-14
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State