Search icon

GAINESVILLE CABOT LODGE, INC.

Branch

Company Details

Entity Name: GAINESVILLE CABOT LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Branch of: GAINESVILLE CABOT LODGE, INC., MISSISSIPPI (Company Number 653113)
Date of dissolution: 03 Jun 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: F98000001118
FEI/EIN Number 640891009
Address: 1000 RED FERN PLACE, FLOWOOD, MS, 39232
Mail Address: PO BOX 320009, FLOWOOD, MS, 39232
Place of Formation: MISSISSIPPI

President

Name Role Address
JONES EARLE F President 1000 RED FERN PLACE, FLOWOOD, MS, 39232

Director

Name Role Address
JONES EARLE F Director 1000 RED FERN PLACE, FLOWOOD, MS, 39232
STURDIVANT GAINES P Director 1000 RED FERN PLACE, FLOWOOD, MS, 39232
STURDIVANT MIKE P Director DUE WEST RD, GLENDORA, MS, 38928

Vice President

Name Role Address
STURDIVANT GAINES P Vice President 1000 RED FERN PLACE, FLOWOOD, MS, 39232
HART MICHAEL J Vice President 1000 RED FERN PLACE, FLOWOOD, MS, 39232

Secretary

Name Role Address
STURDIVANT GAINES P Secretary 1000 RED FERN PLACE, FLOWOOD, MS, 39232

Treasurer

Name Role Address
HART MICHAEL J Treasurer 1000 RED FERN PLACE, FLOWOOD, MS, 39232

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1000 RED FERN PLACE, FLOWOOD, MS 39232 No data
CHANGE OF MAILING ADDRESS 2002-04-09 1000 RED FERN PLACE, FLOWOOD, MS 39232 No data

Documents

Name Date
Withdrawal 2009-06-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State