Search icon

GILDERFLUKE & CO., INC. - Florida Company Profile

Company Details

Entity Name: GILDERFLUKE & CO., 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F99000003632
FEI/EIN Number 954640559

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

Address: 7041 GRAND NATIONAL DRIVE, SUITE 202, ORLANDO, FL, 32819
Mail Address: 205 S FLOWER STREET, BURBANK, CA, 91502
ZIP code: 32819
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ROWLEY CAROLYN Vice President 205 S. FLOWER STREET, BURBANK, CA, 91502
Rhone Kevin Agent 880 SW 14th Street, Pompano Beach, FL, 33060
MOBLEY DOUGLAS C President 205 S. FLOWER STREET, BURBANK, CA, 91502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-16 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 Rhone, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 880 SW 14th Street, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 7041 GRAND NATIONAL DRIVE, SUITE 202, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-04-11 7041 GRAND NATIONAL DRIVE, SUITE 202, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-09-05
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State