Search icon

GAUNT, INC.

Company Details

Entity Name: GAUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1969 (55 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: 351637
FEI/EIN Number 59-1272076
Address: GAUNT BLDG, 3011 GULF DR, HOLMES BEACH, FL 34217-2199
Mail Address: GAUNT BLDG, 3011 GULF DR, HOLMES BEACH, FL 34217-2199
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, RICHARD D Agent 404 64th St. Ct. N.W., Bradenton, FL 34209

Vice President

Name Role Address
SMITH, RICHARD D Vice President 404 64th St. Ct. N.W., Bradenton, FL 34209

Secretary

Name Role Address
SMITH, RICHARD D Secretary 404 64th St. Ct. N.W., Bradenton, FL 34209

Director

Name Role Address
SMITH, RICHARD D Director 404 64th St. Ct. N.W., Bradenton, FL 34209

President

Name Role Address
SMITH, RICHARD D President 404 64th St. Ct. N.W., Bradenton, FL 34209

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000304079. CONVERSION NUMBER 500000198505
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 404 64th St. Ct. N.W., Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 GAUNT BLDG, 3011 GULF DR, HOLMES BEACH, FL 34217-2199 No data
CHANGE OF MAILING ADDRESS 2010-02-17 GAUNT BLDG, 3011 GULF DR, HOLMES BEACH, FL 34217-2199 No data
REGISTERED AGENT NAME CHANGED 2009-02-16 SMITH, RICHARD D No data
NAME CHANGE AMENDMENT 1995-08-31 GAUNT, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State