Search icon

GURNEY & HANDLEY, P.A.

Company Details

Entity Name: GURNEY & HANDLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1970 (55 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 602200
FEI/EIN Number 59-1295954
Address: 225 E. ROBINSON, SUITE 450, ORLANDO, FL 32801
Mail Address: PO BOX 1273, ORLANDO, FL 32802-1273
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, ROBERT S Agent 225 E ROBINSON, STE. 450, ORLANDO, FL 32801

Director

Name Role Address
HARDY, W.MARVIN Director 225 E ROBINSON, STE. 450, ORLANDO, FL 32801
SEWELL, JOHN L Director 225 E ROBINSON SUITE 450, ORLANDO, FL 32801
GREEN, ROBERT S Director 225 E ROBINSON, STE. 450, ORLANDO, FL 32801
PIERCE, FRANCIS E Director 225 E ROBINSON , STE. 450, ORLANDO, FL 32801
HANDLEY, LEON H Director 225 E ROBINOSN, STE 450, ORLANDO, FL 32801
HARROP, RONALD L Director 225 E ROBINSON, STE. 450, ORLANDO, FL 32801

Vice President

Name Role Address
SEWELL, JOHN L Vice President 225 E ROBINSON SUITE 450, ORLANDO, FL 32801

Treasurer

Name Role Address
SEWELL, JOHN L Treasurer 225 E ROBINSON SUITE 450, ORLANDO, FL 32801

Secretary

Name Role Address
GREEN, ROBERT S Secretary 225 E ROBINSON, STE. 450, ORLANDO, FL 32801

President

Name Role Address
HANDLEY, LEON H President 225 E ROBINOSN, STE 450, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-02-02 225 E. ROBINSON, SUITE 450, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 225 E ROBINSON, STE. 450, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2001-05-18 GREEN, ROBERT S No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 225 E. ROBINSON, SUITE 450, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 1982-03-24 GURNEY & HANDLEY, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010317 LAPSED 06-CA7013 ORNAGE COUNTY CIRCUIT CRT 2007-05-30 2012-07-09 $46438.71 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BLDG. 300, DALLAS, TX

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-01-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State