Search icon

GAMBRELL & STURGES HOLDINGS INC

Company Details

Entity Name: GAMBRELL & STURGES HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000104149
FEI/EIN Number 453840255
Address: 3220 MOSS ROAD, BONIFAY, FL, 32425
Mail Address: 3220 MOSS ROAD, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBRELL PHILLIP Agent 3864 Sun Valley Ct, Bagdad, FL, 32583

President

Name Role Address
GAMBRELL PHILLIP President 3864 Sun Valley Ct, Bagdad, FL, 32583

Director

Name Role Address
GAMBRELL PHILLIP Director 3864 Sun Valley Ct, Bagdad, FL, 32583
STURGES BRENDA Director 3220 MOSS ROAD, BONIFAY, FL, 32425

Vice President

Name Role Address
STURGES BRENDA Vice President 3220 MOSS ROAD, BONIFAY, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041000 BRIGHTWAY OF PENSACOLA EXPIRED 2014-04-24 2019-12-31 No data 4401 BAYOUR BLVD, PENSACOLA, FL, 32503
G11000118973 BRIGHTWAY EXPIRED 2011-12-08 2016-12-31 No data 4529 CHUMUCKLA HWY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 3864 Sun Valley Ct, Bagdad, FL 32583 No data

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-07-09
Domestic Profit 2011-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State