Search icon

B GARRISON PA - Florida Company Profile

Company Details

Entity Name: B GARRISON PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B GARRISON PA 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: 25 Jun 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P97000056181
FEI/EIN Number 593458880

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

Address: 561 TIGERTAIL COURT, MARCO ISLAND, FL, 34145
Mail Address: 561 TIGERTAIL COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON BRENT K Director 561 Tigertail Ct, MARCO ISLAND, FL, 34145
GARRISON BRENT K President 561 Tigertail Ct, MARCO ISLAND, FL, 34145
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE - STE. 432, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-12-01 B GARRISON PA -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 561 TIGERTAIL COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-12-01 561 TIGERTAIL COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2021-12-01 NOVATT, JEFF, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 1415 PANTHER LANE - STE. 432, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
Amendment and Name Change 2021-12-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State