Search icon

GARRETT SOUND & LIGHTING, INC.

Company Details

Entity Name: GARRETT SOUND & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1988 (36 years ago)
Date of dissolution: 27 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: K46956
FEI/EIN Number 65-0085119
Address: 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309
Mail Address: 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WATKIVS, SHARONE Agent 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309

President

Name Role Address
WATKIVS, SHARONE President 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309

Vice President

Name Role Address
WATKIVS, SHARONE Vice President 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309

Secretary

Name Role Address
WATKIVS, SHARONE Secretary 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
WATKIVS, SHARONE Treasurer 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098932 GARRETT PRODUCTION GROUP EXPIRED 2017-08-30 2022-12-31 No data 2780 NW 55 CT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000181566. CONVERSION NUMBER 900000184169
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2001-02-08 2780 NW 55 COURT, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2001-02-08 WATKIVS, SHARONE No data
REINSTATEMENT 1996-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State