Search icon

BRIAN GARRETT, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: BRIAN GARRETT, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN GARRETT, CPA, P.A. 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: 22 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2010 (15 years ago)
Document Number: P10000060621
FEI/EIN Number 273147417

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

Address: 7744 NW 78th Court, Tamarac, FL, 33321, US
Mail Address: 7744 NW 78th Court, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT BRIAN E President 7744 NW 78th Court, Tamarac, FL, 33321
GARRETT BRIAN E Director 7744 NW 78th Court, Tamarac, FL, 33321
GARRETT BRIAN E Agent 7744 NW 78th Court, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 7744 NW 78th Court, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-02-12 GARRETT, BRIAN E. -
CHANGE OF MAILING ADDRESS 2014-02-12 7744 NW 78th Court, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 7744 NW 78th Court, Tamarac, FL 33321 -
NAME CHANGE AMENDMENT 2010-08-11 BRIAN GARRETT, CPA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State