Search icon

GARRASON INSULATION, COMPANY

Company Details

Entity Name: GARRASON INSULATION, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2003 (21 years ago)
Date of dissolution: 01 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: P03000127761
FEI/EIN Number 870714980
Address: 1710 OSCEOLA DR, NICEVILLE, FL, 32578
Mail Address: P. O. BOX 33, ANDALUSIA, AL, 36420
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PREVETT STEVEN Agent 130 SANFORD RD, ANDALUSIA, FL, 36420

President

Name Role Address
PREVETT STEVEN President 130 SANFORD RD, ANDALUSIA, AL, 36420

Director

Name Role Address
PREVETT STEVEN Director 130 SANFORD RD, ANDALUSIA, AL, 36420
WALKER CHARLES Director 630 DUNSON STREET, ANDALUSIA, AL, 36420

Vice President

Name Role Address
WALKER CHARLES Vice President 630 DUNSON STREET, ANDALUSIA, AL, 36420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-01 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 1710 OSCEOLA DR, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 130 SANFORD RD, ANDALUSIA, FL 36420 No data
REGISTERED AGENT NAME CHANGED 2009-05-22 PREVETT, STEVEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712441 TERMINATED 1000000396069 OKALOOSA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State