Search icon

G3 CONTRACTING, INC.

Company Details

Entity Name: G3 CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P11000047077
FEI/EIN Number 352411991
Address: 431 COUNTY RD 415, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 431 County Road 415, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GARMON BRETT Agent 431 County Road 415, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
GARMON BRETT President 431 County Road 415, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
Breig Jay B Vice President 921 SW PINE TREE LN, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054950 INDUSTRY STANDARD ACTIVE 2024-04-25 2029-12-31 No data 431 COUNTY ROAD 415, NEW SMYRNA BEACH, FL, 32168
G22000030737 GAR INCORPORATED ACTIVE 2022-03-06 2027-12-31 No data 431 COUNTY ROAD 415, NSB, FL, 32168
G21000150913 GAR INDUSTRIAL ACTIVE 2021-11-10 2026-12-31 No data 431 COUNTY ROAD 415, NSB, FL, 32168
G16000101648 GAR WATERBLASTING ACTIVE 2016-09-16 2026-12-31 No data 431 COUNTY ROAD 415, NEW SMYRNA BEACH, FL, 32168
G15000043871 GAR INDUSTRIAL SERVICES ACTIVE 2015-05-01 2025-12-31 No data 431 COUNTY ROAD 415, NEW SMYRNA BEACH, FL, 32168
G13000121570 GAR WATERBLASTING EXPIRED 2013-12-12 2018-12-31 No data 754 REED CANAL RD. OFC, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 431 County Road 415, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 431 COUNTY RD 415, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2019-03-11 431 COUNTY RD 415, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT 2018-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-18 GARMON, BRETT No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
Amendment 2018-05-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State