Entity Name: | GARDNER MILLWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | P03000033615 |
FEI/EIN Number | 300160010 |
Address: | 13975 MARINE DR., ORLANDO, FL, 32832, US |
Mail Address: | 13975 MARINE DR., ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER TERRYL LSr. | Agent | 13975 MARINE DR., ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
GARDNER TERRYL LSr. | Chief Executive Officer | 13975 MARINE DR., ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
Gardner Terryl LJr. | President | 650 Wood Duck Court, St. Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Gardner Mary L | Chief Financial Officer | 13975 MARINE DR., ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | GARDNER, TERRYL L, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000274681 | TERMINATED | 2012-CA-00548-O | ORANGE COUNTY | 2012-04-10 | 2017-04-16 | $31,311.40 | A & M SUPPLY CORPORATION, C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-08 |
AMENDED ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State