Entity Name: | GARDNER-GIBSON, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | F00000002109 |
FEI/EIN Number |
59-3645865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4161 E 7th Avenue, Tampa, FL, 33605, US |
Mail Address: | 4161 E 7th Avenue, Tampa, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hyer Raymond III | Vice President | 4161 E 7th Avenue, Tampa, FL, 33605 |
O'Hanlon Kelly | Corp | 4161 E 7th Avenue, Tampa, FL, 33605 |
McManus Bill | Treasurer | 4161 E 7th Avenue, Tampa, FL, 33605 |
Ingerowski Scott | Secretary | 4161 E 7th Avenue, Tampa, FL, 33605 |
Ingerowski Scott | Director | 4161 E 7th Avenue, Tampa, FL, 33605 |
O'Hanlon Kelly | Vice President | 4161 E 7th Avenue, Tampa, FL, 33605 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 4161 E 7th Avenue, Tampa, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 4161 E 7th Avenue, Tampa, FL 33605 | - |
REINSTATEMENT | 2021-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2014-02-14 | GARDNER-GIBSON, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-12-01 |
Reg. Agent Change | 2021-12-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State