Search icon

GARDNER-GIBSON MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: GARDNER-GIBSON MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 May 2000 (25 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: F00000002934
FEI/EIN Number 593645865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 4161 E 7TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HYER RAYMOND III Vice President 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
Hyer Robert Vice President 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
Sifferlen Eric Vice President 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
Turner Michael III Treasurer 150 Dascomb Road, Andover, MA, 01810
Turner Michael III Director 150 Dascomb Road, Andover, MA, 01810
Mattscheck Douglas Director 150 Dascomb Road, Andover, MA, 01810
GARDNER IND Agent 4161 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-03-28 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-03-28 - -
CHANGE OF MAILING ADDRESS 2022-03-28 4161 EAST 7TH AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2022-03-11 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2014-02-14 GARDNER-GIBSON MANUFACTURING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 4161 E 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2010-01-29 GARDNER IND -

Documents

Name Date
Withdrawal 2022-03-28
REINSTATEMENT 2022-03-11
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
ANNUAL REPORT 2015-02-20
Name Change 2014-02-14
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State