Search icon

GARDL, INC.

Company Details

Entity Name: GARDL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000074923
FEI/EIN Number 593738634
Address: 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL, 32835, US
Mail Address: 6392 MIRAMONTE DR.UNIT 104, UNIT 104, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHEM-RIVERS GLORIA A Agent 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL, 32835

President

Name Role Address
MITCHEM-RIVERS GLORIA A President 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL, 32835

Vice President

Name Role Address
MITCHEM ARTAVIUS Vice President 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL, 32835

Secretary

Name Role Address
RIVERS DARIUS R Secretary 6392 MIRAMONTE DRIVE. UNIT 104, ORLANDO, FL, 32835

Treasurer

Name Role Address
RIVERS RATAVIA D Treasurer 203 SIENA GARDENS CIRCLE, GOTHA, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-01-09 6392 MIRAMONTE DR. UNIT 104, 104, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 6392 MIRAMONTE DR. UNIT 104, ORLANDO, FL 32835 No data

Documents

Name Date
Amendment 2013-02-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State