Search icon

GARRETT INVESTIGATIVE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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