Search icon

JEFF GABBARD'S DRYWALL INC.

Company Details

Entity Name: JEFF GABBARD'S DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000046132
FEI/EIN Number 593772184
Address: 5104 1ST AVE. W., BRADENTON, FL, 34209
Mail Address: 5104 1ST AVE. W., BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GABBARD LORI Agent 5104 1ST AVE. W., BRADENTON, FL, 34209

President

Name Role Address
GABBARD JEFF C President 5104 1ST AVE. WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
GABBARD JEFFREY C Vice President 5104 1ST AVE. WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
GABBARD LORAINE Secretary 5104 1ST AVE. WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
GABBARD LORAINE Treasurer 5104 1ST AVE. WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5104 1ST AVE. W., BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2009-04-28 5104 1ST AVE. W., BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 GABBARD, LORI No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 5104 1ST AVE. W., BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-02-12
Domestic Profit 2003-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State