Search icon

GARRETT'S DETAILING, INC.

Company Details

Entity Name: GARRETT'S DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000036555
FEI/EIN Number 593570799
Address: 1754 OAK POND COURT, OLDSMAR, FL, 34677
Mail Address: 1754 OAK POND COURT, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FISHER & SAULS, P.A. Agent

President

Name Role Address
AIKEN GARRETT S President 1754 OAK POND COURT, OLDSMAR, FL, 34677

Treasurer

Name Role Address
AIKEN GARRETT S Treasurer 1754 OAK POND COURT, OLDSMAR, FL, 34677

Director

Name Role Address
AIKEN GARRETT S Director 1754 OAK POND COURT, OLDSMAR, FL, 34677

Secretary

Name Role Address
AIKEN ANDREA Secretary 1754 OAK POND COURT, OLDSMAR, FL, 34677

Vice President

Name Role Address
AIKEN ANDREA Vice President 1754 OAK POND COURT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 1754 OAK POND COURT, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2001-05-17 1754 OAK POND COURT, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2000-05-03 FISHER & SAULS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 100 SECOND AVENUE SOUTH, SUITE 701, ST. PETERSBURG, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-17
Reg. Agent Change 2000-05-03
ANNUAL REPORT 2000-02-04
Domestic Profit 1999-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State