Entity Name: | GARRETT INVESTIGATIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARRETT INVESTIGATIVE SERVICES, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000074876 |
FEI/EIN Number |
650954463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 Cranbrook Court, Orange Park, FL, 32065, US |
Mail Address: | 432 Cranbrook Court, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT WILFRED N | President | 432 Cranbrook Court, Orange Park, FL, 32065 |
GARRETT WILFRED N | Agent | 432 Cranbrook Court, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 432 Cranbrook Court, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 432 Cranbrook Court, Orange Park, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 432 Cranbrook Court, Orange Park, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State