Search icon

GARDNER COURT INDUSTRIES, INC.

Company Details

Entity Name: GARDNER COURT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000150761
FEI/EIN Number 205311503
Address: 2503 W. GARDNER CT., TAMPA, FL, 33611
Mail Address: 2503 W. GARDNER CT., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1372603 2503 W GARDNER CT, TAMPA, FL, 33611 2503 W GARDNER CT, TAMPA, FL, 33611 813 831 9348

Filings since 2015-01-23

Form type 15-12G
File number 000-52187
Filing date 2015-01-23
File View File

Filings since 2007-11-26

Form type 10KSB
File number 000-52187
Filing date 2007-11-26
Reporting date 2007-07-31
File View File

Filings since 2007-10-29

Form type NTN 10K
File number 000-52187
Filing date 2007-10-29
Reporting date 2007-04-30
File View File

Filings since 2007-06-19

Form type 10QSB
File number 000-52187
Filing date 2007-06-19
Reporting date 2007-04-30
File View File

Filings since 2007-06-11

Form type NT 10-Q
File number 000-52187
Filing date 2007-06-11
Reporting date 2007-04-30
File View File

Filings since 2007-04-24

Form type 8-K
File number 000-52187
Filing date 2007-04-24
Reporting date 2007-04-20
File View File

Filings since 2007-03-20

Form type 10QSB
File number 000-52187
Filing date 2007-03-20
Reporting date 2007-01-31
File View File

Filings since 2007-01-03

Form type 3
Filing date 2007-01-03
Reporting date 2006-12-29
File View File

Filings since 2006-12-21

Form type 10QSB
File number 000-52187
Filing date 2006-12-21
Reporting date 2006-10-31
File View File

Filings since 2006-12-15

Form type NTN 10Q
File number 000-52187
Filing date 2006-12-15
Reporting date 2006-09-30
File View File

Filings since 2006-10-18

Form type 3
Filing date 2006-10-18
Reporting date 2006-10-14
File View File

Filings since 2006-10-18

Form type 3
Filing date 2006-10-18
Reporting date 2006-10-14
File View File

Filings since 2006-10-18

Form type SC 13D
File number 005-82119
Filing date 2006-10-18
File View File

Filings since 2006-08-30

Form type 10SB12G/A
File number 000-52187
Filing date 2006-08-30
File View File

Filings since 2006-08-15

Form type 10SB12G
File number 000-52187
Filing date 2006-08-15
File View File

Agent

Name Role Address
WILLIAMS MICHAEL T Agent 2503 W. GARDNER CT., TAMPA, FL, 33611

President

Name Role Address
WILLIAMS MICHAEL B President 2503 W. GARDNER CT., TAMPA, FL, 33611

Director

Name Role Address
WILLIAMS MICHAEL B Director 2503 W. GARDNER CT., TAMPA, FL, 33611
YU JING C Director 2503 W. GARDNER CT., TAMPA, FL, 33611

Chairman

Name Role Address
YU JING C Chairman 2503 W. GARDNER CT., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-06
Domestic Profit 2005-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State