GAUMARD SCIENTIFIC COMPANY, INC. - Florida Company Profile
Headquarter
Entity Name: | GAUMARD SCIENTIFIC COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jun 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Dec 2012 (13 years ago) |
Document Number: | 248355 |
FEI/EIN Number | 591150440 |
Address: | 14700 SW 136 ST, MIAMI, FL, 33196 |
Mail Address: | 14700 SW 136 ST, MIAMI, FL, 33196 |
ZIP code: | 33196 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
E-Mail: | |
Website: | |
Telefon: |
petere@gaumard.com |
|
Website |
http://www.gaumard.com |
Telefon |
+1 305-971-3790 |
Name | Role | Address |
---|---|---|
EGGERT DAPHNE M | President | 14700 SW 136 STREET, MIAMI, FL, 33196 |
EGGERT MICHAEL | Secretary | 14700 SW 136 STREET, MIAMI, FL, 33196 |
EGGERT Daphne M | Agent | 14700 SW 136 STREET, MIAMI, FL, 33196 |
EGGERT PETER A | Vice President | 14700 SW 136 STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-15 | EGGERT, Daphne M | - |
AMENDED AND RESTATEDARTICLES | 2012-12-26 | - | - |
AMENDMENT | 2012-12-17 | - | - |
CANCEL ADM DISS/REV | 2004-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 14700 SW 136 STREET, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-28 | 14700 SW 136 ST, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 1999-04-28 | 14700 SW 136 ST, MIAMI, FL 33196 | - |
REINSTATEMENT | 1985-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001381517 | TERMINATED | 1000000497591 | MIAMI-DADE | 2013-09-06 | 2033-09-12 | $ 640,772.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State