Search icon

GARRETT FLYING SERVICE, INC. - Florida Company Profile

Company Details

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

GARRETT FLYING SERVICE, 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: 16 Dec 2008 (16 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P08000109022
FEI/EIN Number 383804132

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

Address: 11 Templewood Ct, Marco Island, FL, 34145, US
Mail Address: 11 Templewood Ct, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT WILLIAM B President 11 Templewood Ct, Marco Island, FL, 34145
Noordermeer Tina Agent 11 Templewood Ct, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 11 Templewood Ct, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2016-02-24 Noordermeer, Tina -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 11 Templewood Ct, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2013-04-30 11 Templewood Ct, Marco Island, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State