Search icon

GARDEN RENTALS AND SALES, INC.

Company Details

Entity Name: GARDEN RENTALS AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: G54623
FEI/EIN Number 59-2343624
Address: 5402 NW 8TH AVE., GAINESVILLE, FL 32605
Mail Address: 5402 NW 8TH AVE., GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GLIKES, THOMAS TROY Agent 210 NW 86TH TERRACE, GAINESVILLE, FL 32607

President

Name Role Address
GLIKES, SUSAN C President 210 NW 86TH TERR., GAINESVILLE, FL

Director

Name Role Address
GLIKES, SUSAN C Director 210 NW 86TH TERR., GAINESVILLE, FL

Vice President

Name Role Address
GLIKES, THOMAS T Vice President 5402 NW 8TH AVENUE, GAINESVILLE, FL 32605
GLIKES, RICHARD Vice President 5402 NW 8TH AVE, GAINESVILLE, FL 32605

Secretary

Name Role Address
GIVENS, JANET Secretary 822 NW 125TH DR, NEWBERRY, FL 32669

Treasurer

Name Role Address
GIVENS, JANET Treasurer 822 NW 125TH DR, NEWBERRY, FL 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 210 NW 86TH TERRACE, GAINESVILLE, FL 32607 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 5402 NW 8TH AVE., GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 1998-03-26 5402 NW 8TH AVE., GAINESVILLE, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State