Search icon

GERALD A. FONDRY CONTRACTING, INC.

Company Details

Entity Name: GERALD A. FONDRY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000004077
FEI/EIN Number 59-3161126
Address: 2935 POST STREET, JACKSONVILLE, FL 32205
Mail Address: 2286-A LAKE SHORE BLVD, JACKSONVILLE, FL 32210
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FONDRY, GERALD A Agent 2286A LAKE SHORE BLVD., JACKSONVILLE, FL 32210

President

Name Role Address
FONDRY, GERALD A President 2286A LAKE SHORE BLVD, JACKSONVILLE, FL 32210

Secretary

Name Role Address
FONDRY, GERALD A Secretary 2286A LAKE SHORE BLVD, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
FONDRY, GERALD A Treasurer 2286A LAKE SHORE BLVD, JACKSONVILLE, FL 32210

Director

Name Role Address
FONDRY, GERALD A Director 2286A LAKE SHORE BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-06 2935 POST STREET, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 2286A LAKE SHORE BLVD., JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 2935 POST STREET, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 FONDRY, GERALD A No data

Documents

Name Date
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State