Search icon

WILLIAM GARRISON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM GARRISON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM GARRISON CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P04000123489
FEI/EIN Number 841655004

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

Address: 5620 33RD ST. EAST, BRADENTON, FL, 34203, US
Mail Address: 5620 33RD ST. EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON WILLIAM R Director 5620 33RD ST. EAST, BRADENTON, FL, 34203
GARRISON WILLIAM R Agent 5620 33RD ST. EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-11-27 WILLIAM GARRISON CONSTRUCTION, INC. -
CHANGE OF MAILING ADDRESS 2011-04-17 5620 33RD ST. EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2011-04-17 GARRISON, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 5620 33RD ST. EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 5620 33RD ST. EAST, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-19
Name Change 2019-11-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State