Search icon

GILDER HAULING, INC.

Company Details

Entity Name: GILDER HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J59015
FEI/EIN Number 59-2801101
Address: 2107 NEW BERLIN ROAD, JACKSONVILLE, FL 32226
Mail Address: 2107 NEW BERLIN ROAD, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILDER, GARY T. Agent 2107 NEW BERLIN RD., JACKSONVILLE, FL 32218

President

Name Role Address
GILDER, GARY T. President 2107 NEW BERLIN RD., JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 2107 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 1997-04-11 2107 NEW BERLIN ROAD, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 1990-05-08 GILDER, GARY T. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000286522 ACTIVE 2017-005428-CA FOURTH JUDICIAL CIRCUIT COURT 2020-08-27 2025-09-02 $173,257.69 BMO HARRIS BANK N.A., 111 WEST MONROE STREET, STE 860, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State