Search icon

GARRETT, WOOD & CO., P.A. - Florida Company Profile

Company Details

Entity Name: GARRETT, WOOD & CO., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARRETT, WOOD & CO., P.A. 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: 19 Oct 1992 (32 years ago)
Document Number: P92000000441
FEI/EIN Number 593148658

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

Address: 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL, 32207
Mail Address: 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT MICHAEL W President 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL, 32207
GARRETT MICHAEL W Director 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL, 32207
Sutter Carrie J Vice President 4417 BEACH BLVD., JACKSONVILLE, FL, 32207
GARRETT MICHAEL W Agent 4417 BEACH BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-02-24 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1993-02-24 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-24 4417 BEACH BLVD., SUITE 200, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State