Search icon

TOM GAERTNER, INC.

Company Details

Entity Name: TOM GAERTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2000 (24 years ago)
Date of dissolution: 04 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: P00000096809
FEI/EIN Number 651088373
Address: 5103 Silhouette ct, Spring Hill, FL, 34607, US
Mail Address: 5103 Silhouette ct, Spring Hill, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GAERTNER INA Agent 5103 Silhouette ct, Spring Hill, FL, 34607

President

Name Role Address
GAERTNER THOMAS President 5103 Silhouette ct, Spring Hill, FL, 34607

Treasurer

Name Role Address
GAERTNER THOMAS Treasurer 5103 Silhouette ct, Spring Hill, FL, 34607

Vice President

Name Role Address
GAERTNER THOMAS Vice President 5103 Silhouette ct, Spring Hill, FL, 34607

Secretary

Name Role Address
GAERTNER THOMAS Secretary 5103 Silhouette ct, Spring Hill, FL, 34607

Director

Name Role Address
GAERTNER THOMAS Director 5103 Silhouette ct, Spring Hill, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5103 Silhouette ct, Spring Hill, FL 34607 No data
CHANGE OF MAILING ADDRESS 2021-01-29 5103 Silhouette ct, Spring Hill, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5103 Silhouette ct, Spring Hill, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2004-04-15 GAERTNER, INA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State