Search icon

GARNET HOMES, INC.

Company Details

Entity Name: GARNET HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000070485
FEI/EIN Number 593400564
Address: 6088 JAMESON CIRCLE, PACE, FL, 32571, US
Mail Address: 6088 JAMESON CIRCLE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SMUDDE WILLIAM L Agent 6088 JAMESON CIRCLE, MILTON, FL, 32571

President

Name Role Address
SMUDDE WILLIAM L President 6088 JAMESON CIRLCE, PACE, FL, 32571

Director

Name Role Address
SMUDDE WILLIAM L Director 6088 JAMESON CIRLCE, PACE, FL, 32571

Secretary

Name Role Address
SMUDDE PATRICIA Secretary 6088 JAMESON CIRCLE, PACE, FL, 32571

Treasurer

Name Role Address
SMUDDE PATRICIA Treasurer 6088 JAMESON CIRCLE, PACE, FL, 32571

Vice President

Name Role Address
SMUDDE KEVIN Vice President 4256N. CAMBRIDGE WAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 6088 JAMESON CIRCLE, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 2008-04-11 6088 JAMESON CIRCLE, PACE, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 6088 JAMESON CIRCLE, MILTON, FL 32571 No data

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State