Search icon

GARRETT ONE ENTERPRISES, INC.

Company Details

Entity Name: GARRETT ONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000001898
FEI/EIN Number 061671717
Address: 20283 State Road 7, Suite 213, BOCA RATON, FL, 33498, US
Mail Address: 20283 State Road 7, Suite 213, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
SALK JONATHAN A Director 20283 State Road 7, BOCA RATON, FL, 33498
SALK RUSSELL E Director 20283 State Road 7, BOCA RATON, FL, 33498

President

Name Role Address
SALK JONATHAN A President 20283 State Road 7, BOCA RATON, FL, 33498
SALK RUSSELL E President 20283 State Road 7, BOCA RATON, FL, 33498

Secretary

Name Role Address
SALK JONATHAN A Secretary 20283 State Road 7, BOCA RATON, FL, 33498
SALK RUSSELL E Secretary 20283 State Road 7, BOCA RATON, FL, 33498

Treasurer

Name Role Address
SALK JONATHAN A Treasurer 20283 State Road 7, BOCA RATON, FL, 33498
SALK RUSSELL E Treasurer 20283 State Road 7, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060852 MEMBERSHIPKITS ACTIVE 2021-05-03 2026-12-31 No data 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL, 33498
G19000080975 SALK MARKETING EXPIRED 2019-07-30 2024-12-31 No data 20283 STATE ROAD 7, SUITE 213, BOCA RATON, FL, 33498
G09076900261 196 DISTRIBUTION INC. EXPIRED 2009-03-16 2014-12-31 No data 5411 N. UNIVERSITY DRIVE, 101, CORAL SPRINGS, FL, 33067
G08351900223 CUSTOM USB FACTORY EXPIRED 2008-12-16 2013-12-31 No data 5411 N. UNIVERSITY DRIVE, #101, CORAL SPRINGS, FL, 33067
G08162900238 USBSMG EXPIRED 2008-06-10 2013-12-31 No data 5411 N. UNIVERSITY DR., SUITE 101, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 20283 State Road 7, Suite 213, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2017-01-18 20283 State Road 7, Suite 213, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State