Search icon

AMERICAN GUNITE, INC.

Company Details

Entity Name: AMERICAN GUNITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000093686
FEI/EIN Number 651203452
Address: 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912
Mail Address: 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SMOOT JAMES T Agent 1533 HENDRY STREET, FORT MYERS, FL, 33901

President

Name Role Address
ABBOTT RICK President 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912

Vice President

Name Role Address
ABBOTT PAULINE Vice President 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912

Treasurer

Name Role Address
ABBOTT RICK Treasurer 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912

Secretary

Name Role Address
ABBOTT PAULINE Secretary 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912

Director

Name Role Address
ABBOTT RICK Director 8105 MAINLINE PARKWAY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-05-18 8105 MAINLINE PARKWAY, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002074598 LAPSED 09-CA-001046 CIR CT 20TH JUD CIR LEE CTY FL 2009-07-02 2014-07-17 $116,013.55 EASTERN PORTLAND CEMENT CORPORATION, 6700-4 DANIELS PARKWAY, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2008-09-10
Off/Dir Resignation 2008-01-17
ANNUAL REPORT 2007-12-20
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State