Search icon

GARDNER PROPERTY GROUP, INC.

Company Details

Entity Name: GARDNER PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: P11000015271
FEI/EIN Number 274921144
Address: 4640 Subchaser Ct, Suite 113, Jacksonville, FL, 32244, US
Mail Address: 4640 Subchaser Ct, Suite 113, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gardner Matthew B Agent 4458 Junction Dr, Middleburg, FL, 32068

President

Name Role Address
Gardner Matthew B President 4458 Junction Dr, Middleburg, FL, 32068

Vice President

Name Role Address
Gardner Kari A Vice President 4458 Junction Dr, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-09 GARDNER PROPERTY GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 4458 Junction Dr, Middleburg, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 4640 Subchaser Ct, Suite 113, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2020-04-10 4640 Subchaser Ct, Suite 113, Jacksonville, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 Gardner, Matthew B No data
AMENDMENT 2017-04-17 No data No data
NAME CHANGE AMENDMENT 2011-02-23 BOB'S BACKFLOW & PLUMBING SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment and Name Change 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
Amendment 2017-04-17
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State