Search icon

GARDNER DEWERTH CORP.

Company Details

Entity Name: GARDNER DEWERTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 28 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P03000150636
FEI/EIN Number 200482085
Mail Address: 1647 SETON FAMILY WALK, FLEMING ISLAND, FL, 32003, US
Address: 2141 ASTOR STREET, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DEWERTH HENRY F Agent 1647 Seton Family Walk, Fleming Island, FL, 32003

Chief Executive Officer

Name Role Address
GARDNER TIMOTHY D Chief Executive Officer 2141 ASTOR STREET, ORANGE PARK, FL, 32073

Chief Operating Officer

Name Role Address
DEWERTH HENRY F Chief Operating Officer 1647 Seton Family Walk, Fleming Island, FL, 32003

Director

Name Role Address
DeWerth Jake A Director 1647 Seton Family Walk, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022099 USA HERS ACTIVE 2016-03-01 2027-12-31 No data 1647 SETON FAMILY WALK, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1647 Seton Family Walk, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2021-11-15 2141 ASTOR STREET, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-18 2141 ASTOR STREET, ORANGE PARK, FL 32073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State