Search icon

GARRETSON INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GARRETSON INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARRETSON INVESTMENT GROUP, 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P11000080165
FEI/EIN Number 453161754

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

Mail Address: 711 Lee Rd, JACKSONVILLE, FL, 32225, US
Address: 711 Lee Rd, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETSON KENNETH RSr. Chief Executive Officer 711 LEE RD, JACKSONVILE, FL, 32225
GARRETSON ARYAA President 711 LEE RD, JACKSONVILE, FL, 32225
GARRETSON KENNETH RSr. Agent 711 Lee Rd, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 711 Lee Rd, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-04-01 711 Lee Rd, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 711 Lee Rd, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-01-14 GARRETSON, KENNETH R., Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-23
Domestic Profit 2011-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State