Entity Name: | GARIBE NAWAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2000 (24 years ago) |
Document Number: | P00000114928 |
FEI/EIN Number | 593684806 |
Address: | 207 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 857 miracle strip prkway, mary Easter, FL, 32569, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL NAVNIT R | Agent | 857 E miracle strip parkway, mary esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Patel Navnit R | President | 857 E miracle strip parkway, mary esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Patel Navnit R | Director | 857 E miracle strip parkway, mary esther, FL, 32569 |
Patel Bhagvatiben N | Director | 857 E miracle strip parkway, mary esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Patel Bhagvatiben N | Secretary | 857 E miracle strip parkway, mary esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Patel Bhagvatiben N | Treasurer | 857 E miracle strip parkway, mary esther, FL, 32569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000018913 | TRU BY HILTON FWB | ACTIVE | 2020-02-11 | 2025-12-31 | No data | 207 MIRACLE STRIP PARKWAY, FORT WALTON BEACH, FL, 32548 |
G14000108336 | DOLPHIN INN | EXPIRED | 2014-10-27 | 2019-12-31 | No data | 207 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 207 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 857 E miracle strip parkway, mary esther, FL 32569 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 207 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State