Search icon

CLAUDE J. GARDNER, SR., P.A. - Florida Company Profile

Company Details

Entity Name: CLAUDE J. GARDNER, SR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDE J. GARDNER, SR., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P04000152776
FEI/EIN Number 201892010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 65 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
Mail Address: 65 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER CLAUDE J Director 65 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
GARDNER ARLENE J Officer 65 CROOKED PINE ROAD, PORT ORANGE, FL, 32128
GARDNER CLAUDE J Agent 65 CROOKED PINE ROAD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 65 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2012-02-13 65 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 65 CROOKED PINE ROAD, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State