Search icon

GLEESON CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: GLEESON CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1990 (35 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: P29173
FEI/EIN Number 421053927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2015 EAST 7TH STREET, SIOUX CITY, IA, 51101, US
Mail Address: PO BOX 625, SIOUX CITY, IA, 51102-0625, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
GLEESON JOHN W Director 2015 E. 7TH ST., SIOUX CITY, IA, 51101
VANDEZANDSCHULP HARLAN President 2015 E. 7TH ST., SIOUX CITY, IA, 51101
DESMIDT ROBERT J Treasurer 2015 E. 7TH ST., SIOUX CITY, IA, 51101
RENS RONALD L Executive Vice President 2015 E 7TH ST, SIOUX CITY, IA, 51101
BLACK JAMES A Vice President 2015 E 7TH ST, SIOUX CITY, IA, 51101
DESMIDT ROBERT J Secretary 2015 E. 7TH ST., SIOUX CITY, IA, 51101
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 2015 EAST 7TH STREET, SIOUX CITY, IA 51101 -
CHANGE OF MAILING ADDRESS 2008-02-07 2015 EAST 7TH STREET, SIOUX CITY, IA 51101 -
REGISTERED AGENT NAME CHANGED 2006-09-13 NRAI SERVICES, INC -

Documents

Name Date
WITHDRAWAL 2016-04-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State