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 |
Name | Role | Address |
---|---|---|
GARDNER LORI A | Agent | 11152 willmimgton blvd, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
Gardner Lori A | President | 11152 willmimgton blvd, Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
Gardner Lori A | Secretary | 11152 willmimgton blvd, Englewood, FL, 34224 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORI ANN GARDNER AND GARDNER BUILDING & CONSTRUCTION, INC. VS PATRICK ALLARD | 2D2020-1001 | 2020-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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