Search icon

GARRETT MOTORS INC. - Florida Company Profile

Company Details

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

GARRETT MOTORS 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: 09 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P10000065115
FEI/EIN Number 611620699

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

Address: 405 N ORANGE ST, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 809 E 27TH AVE., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT CHRIS President 809 E 27TH AVENUE, NEW SMYRNA BEACH, FL, 32169
GARRETT CHRISTOPHER Agent 809 E 27 TH AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-18 - -
AMENDMENT 2019-10-03 - -
AMENDMENT 2018-10-29 - -
AMENDMENT 2018-04-27 - -
AMENDMENT 2016-11-23 - -
AMENDMENT 2015-12-11 - -
AMENDMENT 2014-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 809 E 27 TH AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 405 N ORANGE ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-10-27 405 N ORANGE ST, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-28
Amendment 2019-12-18
Amendment 2019-10-03
ANNUAL REPORT 2019-02-22
Amendment 2018-10-29
Amendment 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State