Search icon

GARRATT & WHITE OF BONITA SPRINGS INC. - Florida Company Profile

Company Details

Entity Name: GARRATT & WHITE OF BONITA SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARRATT & WHITE OF BONITA SPRINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M71324
FEI/EIN Number 650031994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ALBERT M. GARRATT, 1709 S.W. 15TH AVENUE, CAPE CORAL, FL, 33991-3240
Mail Address: % ALBERT M. GARRATT, 1709 S.W. 15TH AVENUE, CAPE CORAL, FL, 33991-3240
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRATT, ALBERT M. Director 1709 S.W. 15TH AVENUE, CAPE CORAL, FL
GARRATT, ALBERT M. President 1709 S.W. 15TH AVENUE, CAPE CORAL, FL
GARRATT, DAVID M Director 1709 SW 15TH AVE, CAPE CORAL, FL
GARRATT, BARBARA Director 1709 S.W. 15TH AVENUE, CAPE CORAL, FL
GARRATT, BARBARA Vice President 1709 S.W. 15TH AVENUE, CAPE CORAL, FL
GARRATT, ROBERT F Director 1709 SW 15TH AVE, CAPE CARAL, FL
GARRATT, ALBERT M. Agent 1709 S.W. 15TH AVENUE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State