Search icon

RICHARD GARRETT, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD GARRETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GARRETT, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000139008
Address: 4210 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407, US
Mail Address: 4210 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT RICHARD Agent 4210 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407
GARRETT RICHARD President 4210 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
MARISSA PEREZ VS RICHARD GARRETT 4D2022-2986 2022-11-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021DR000248

Parties

Name Marissa Perez
Role Appellant
Status Active
Representations Pamela D. Balaguera
Name RICHARD GARRETT, INC.
Role Appellee
Status Active
Representations Michael Rebuck
Name Hon. Michael C. Heisey
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's January 20, 2023 reply brief is stricken as unauthorized.
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marissa Perez
Docket Date 2023-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Garrett
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marissa Perez
Docket Date 2022-12-12
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Clerk - St. Lucie
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Garrett
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 895 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marissa Perez
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED sua sponte that the above-styled appeal is expedited. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Consistent with the above, the court reporters and the clerk of the lower tribunal are directed to treat this matter on an expedited basis. Any transcript shall be filed within twenty (20) days from the date of this order. The clerk of the lower tribunal is directed to prepare, file, and serve the index to the Record on Appeal within fifteen (15) days from the date of this order, regardless of whether a transcript is filed with the clerk. The clerk shall file the record on appeal within sixty-five (65) days from the filing of the Notice of Appeal, and shall forward any transcript subsequently filed as a supplemental record. At the option of appellant, at the time the initial brief is filed, the appellant may file an appendix instead of the record. However, a notice that an appendix will be used shall be served on this court and the clerk of the lower tribunal within ten (10) days from the date of this order.Appellant shall file the initial brief within twenty (20) days from the receipt of the Index to the Record. If an appendix is used, appellant shall file the initial brief within fifty (50) days from the date of this order.Appellee shall file the answer brief within fifteen (15) days from the service of the initial brief.Appellant shall file the reply brief, if any, within ten (10) days from the service of the answer brief.NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule. The parties are obligated to notify the clerk of the lower tribunal and the court reporter of the requirements of this order.
RICHARD GARRETT VS STATE OF FLORIDA 5D2019-2481 2019-08-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
16-CF-577

Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CF-532

Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-683

Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-611

Parties

Name RICHARD GARRETT, INC.
Role Appellant
Status Active
Representations Citrus Public Defender, Steven N. Gosney, Roman A. Faizorin, Office of the Public Defender, Eneid Bano
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-12-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of RICHARD GARRETT
Docket Date 2019-11-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of RICHARD GARRETT
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD GARRETT
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD GARRETT
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/18
On Behalf Of RICHARD GARRETT
Docket Date 2019-09-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RICHARD GARRETT
Docket Date 2019-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/29 ORDER
On Behalf Of RICHARD GARRETT
Docket Date 2019-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA COUNSEL W/IN 10 DAYS
Docket Date 2019-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; FILED BELOW 8/28/19
On Behalf Of RICHARD GARRETT
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/19/19
On Behalf Of RICHARD GARRETT
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS

Documents

Name Date
Domestic Profit 2003-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State