Search icon

GORDON LUXURY HOMES & INTERIORS, INC.

Company Details

Entity Name: GORDON LUXURY HOMES & INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 18 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P05000080410
FEI/EIN Number 202950843
Address: 16123 OLD 41 ROAD, BLDG 104, NAPLES, FL, 34110, US
Mail Address: 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS GORDON Agent 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

President

Name Role Address
Jenkins Gordon President 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

Vice President

Name Role Address
Jenkins Gordon Vice President 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

Director

Name Role Address
Jenkins Gordon Director 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

Secretary

Name Role Address
JENKINS GORDON Secretary 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

Treasurer

Name Role Address
JENKINS GORDON Treasurer 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 16123 OLD 41 ROAD, BLDG 104, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 2338 IMMOKALEE ROAD, STE 168, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-07-12 16123 OLD 41 ROAD, BLDG 104, NAPLES, FL 34110 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State