Search icon

GARVERICK GROUP, INC.

Company Details

Entity Name: GARVERICK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000032555
FEI/EIN Number 263313424
Address: 306 MARINER BAY BLVD, FT. PIERCE, FL, 34949
Mail Address: P.O. BOX 2531, FORT PIERCE, FL, 34954
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GARVERICK TYLER C Agent 306 MARINER BAY BLVD, FORT PIERCE, FL, 34949

President

Name Role Address
GARVERICK TYLER C President 306 MARINER BAY BLVD, FORT PIERCE, FL, 34949

Vice President

Name Role Address
GARVERICK DAVID M Vice President 306 MARINER BAY BLVD, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900473 NITROFILL POWERSPORTS, INC. EXPIRED 2009-03-16 2014-12-31 No data 8930 WESTERN WAY, SUITE 5, JACKSONVILLE, FL, 32256
G08252900390 GARVERICK GROUP, INC. EXPIRED 2008-09-08 2013-12-31 No data 2905 SW ARCHER RD UNIT 5021, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 306 MARINER BAY BLVD, FORT PIERCE, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-24 306 MARINER BAY BLVD, FT. PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2009-09-24 306 MARINER BAY BLVD, FT. PIERCE, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
MISC-PRINCIPAL OFFICE ADDRESS 2009-09-24
ADDRESS CHANGE 2009-09-24
ANNUAL REPORT 2009-01-18
Domestic Profit 2008-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State