Search icon

GARRITY MEDICAL INC - Florida Company Profile

Company Details

Entity Name: GARRITY MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARRITY MEDICAL 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: 23 May 2011 (14 years ago)
Date of dissolution: 15 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: P11000048906
FEI/EIN Number 452448740

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

Address: 15 SEA BASS, PONTE VEDRA BEACH, FL, 32082
Mail Address: 15 SEA BASS, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRITY MATTHEW President 15 SEA BASS, PONTE VEDRA BEACH, FL, 32082
Garrity Lindsay N Vice President 15 SEA BASS, PONTE VEDRA BEACH, FL, 32082
GARRITY LINDSAY Agent 15 SEA BASS, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-15 - -
REINSTATEMENT 2014-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 15 SEA BASS, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-13 15 SEA BASS, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-10-13 15 SEA BASS, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-10-13 GARRITY, LINDSAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-09-19

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25239.58

Date of last update: 02 Jun 2025

Sources: Florida Department of State