Search icon

SHORACK & GUNDER, INC.

Company Details

Entity Name: SHORACK & GUNDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2005 (20 years ago)
Date of dissolution: 01 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P05000054546
FEI/EIN Number 743143715
Address: 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907, US
Mail Address: 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GUNDER ROGER L Agent 1560 Matthew Drive, Suite F, FT MYERS, FL, 33907

Director

Name Role Address
GUNDER ROGER L Director 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907
SHORACK MARY C Director 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907

President

Name Role Address
GUNDER ROGER L President 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907

Vice President

Name Role Address
SHORACK MARY C Vice President 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907

Secretary

Name Role Address
SHORACK MARY C Secretary 1560 Matthew Drive, Suite F, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1560 Matthew Drive, Suite F, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2013-05-01 1560 Matthew Drive, Suite F, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1560 Matthew Drive, Suite F, FT MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State