Search icon

GARDNER WALLCOVERING, INC.

Branch

Company Details

Entity Name: GARDNER WALLCOVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1995 (29 years ago)
Branch of: GARDNER WALLCOVERING, INC., KENTUCKY (Company Number 0180013)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F95000004042
FEI/EIN Number 61-1269667
Address: 3300 CANTON PIKE, HOPKINSVILLE, KY 42240-9284
Mail Address: 3300 CANTON PIKE, HOPKINSVILLE, KY 42240-9284
Place of Formation: KENTUCKY

Agent

Name Role Address
KEESE, JERRY Agent 7801 BROOMES ROAD, CENTURY, FL 32535

President

Name Role Address
GARDNER, DAVID MARTIN President 3300 CANTON PIKE, HOPKINSVILLE, KY 42240

Secretary

Name Role Address
GARDNER, DAVID MARTIN Secretary 3300 CANTON PIKE, HOPKINSVILLE, KY 42240

Vice President

Name Role Address
GARDNER, MARK Vice President 3300 CANTON PIKE, HOPKINSVILLE, KY 42240

Treasurer

Name Role Address
GARDNER, MARK Treasurer 3300 CANTON PIKE, HOPKINSVILLE, KY 42240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 3300 CANTON PIKE, HOPKINSVILLE, KY 42240-9284 No data
CHANGE OF MAILING ADDRESS 2000-01-26 3300 CANTON PIKE, HOPKINSVILLE, KY 42240-9284 No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-13 7801 BROOMES ROAD, CENTURY, FL 32535 No data

Documents

Name Date
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-02-13
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State