Search icon

GARDNER BUILDING & CONSTRUCTION, INC.

Company Details

Entity Name: GARDNER BUILDING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000004937
FEI/EIN Number 200617124
Address: 5115 Englewood rd, Venice, FL, 34293, US
Mail Address: 11152 willmimgton blvd, Englewood, FL, 34224, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER LORI A Agent 11152 willmimgton blvd, Englewood, FL, 34224

President

Name Role Address
Gardner Lori A President 11152 willmimgton blvd, Englewood, FL, 34224

Secretary

Name Role Address
Gardner Lori A Secretary 11152 willmimgton blvd, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11152 willmimgton blvd, Englewood, FL 34224 No data
CHANGE OF MAILING ADDRESS 2023-04-30 5115 Englewood rd, Unit 3021, Venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5115 Englewood rd, Unit 3021, Venice, FL 34293 No data
REINSTATEMENT 2020-08-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-08 GARDNER, LORI A No data
REINSTATEMENT 2017-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-09-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000371561 ACTIVE 2018CA002809SC CIRCUIT COURT -12TH JUD CIR 2021-07-14 2026-07-28 $30000.00 PATRICK ALLARD, 409 ARMADA ROAD S., VENICE, FLORIDA 34285

Court Cases

Title Case Number Docket Date Status
LORI ANN GARDNER AND GARDNER BUILDING & CONSTRUCTION, INC. VS PATRICK ALLARD 2D2020-1001 2020-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018CA-2809SC

Parties

Name GARDNER BUILDING & CONSTRUCTION, INC.
Role Appellant
Status Active
Name LORI ANN GARDNER
Role Appellant
Status Active
Name PATRICK ALLARD
Role Appellee
Status Active
Representations GLENN N. SIEGEL, ESQ.
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's March 19, 2020, order is amended insofar as Appellants shall satisfy this court's fee order within 40 days from March 19, 2020.
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Smith
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ Appellants’ motion to show cause with reason of timely filing is denied. This appeal is dismissed as untimely filed and as from a nonfinal, nonappealable order. Appellants’ motion for the appointment of a licensed attorney is denied.
Docket Date 2020-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion to show cause with reason of timely filing is denied.
Docket Date 2020-04-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPLICATION - PRO SE IS NOT INDIGENT
On Behalf Of SARASOTA CLERK
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ motion for appointment for licensed attorney
On Behalf Of LORI ANN GARDNER
Docket Date 2020-04-02
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of LORI ANN GARDNER
Docket Date 2020-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to show cause with reason of timely filing
On Behalf Of LORI ANN GARDNER
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation by a licensed attorney. If one does not file a notice of appearance in this court, within twenty days from the date of this order, the case will be dismissed as to Gardner Building & Construction, Inc.
Docket Date 2020-03-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORI ANN GARDNER
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of LORI ANN GARDNER

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-27
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State