Search icon

GARDNER MILLWORK, INC.

Company Details

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

Agent

Name Role Address
GARDNER TERRYL LSr. Agent 13975 MARINE DR., ORLANDO, FL, 32832

Chief Executive Officer

Name Role Address
GARDNER TERRYL LSr. Chief Executive Officer 13975 MARINE DR., ORLANDO, FL, 32832

President

Name Role Address
Gardner Terryl LJr. President 650 Wood Duck Court, St. Cloud, FL, 34772

Chief Financial Officer

Name Role Address
Gardner Mary L Chief Financial Officer 13975 MARINE DR., ORLANDO, FL, 32832

Events

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

Debts

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

Documents

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