Entity Name: | GARRETT C WAYNE PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2012 (13 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | P12000043994 |
FEI/EIN Number | 45-5248218 |
Address: | 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wayne G | Agent | 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
WAYNE G | President | 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 401 E Las Olas Blvd, 130-422, Ft Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 401 E Las Olas Blvd, 130-422, Ft Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Wayne, G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 401 E Las Olas Blvd, 130-422, Ft Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State