Entity Name: | GARDEZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1993 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000085471 |
FEI/EIN Number | 65-0467227 |
Address: | 11062 TOPEKA PL, COOPER CITY, FL 33026 |
Mail Address: | 11062 TOPEKA PL, COOPER CITY, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTTERO & MULLIN, P.A. | Agent | 75 VALENCIA AVE., SUITE 400, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
CILIMBERG, ISABEL E | Director | 11062 TOPEKA PL, COOPER CITY, FL |
CILIMBERG, R GLENN | Director | 11062 TOPEKA PL, COOPER CITY, FL |
Name | Role | Address |
---|---|---|
CILIMBERG, ISABEL E | President | 11062 TOPEKA PL, COOPER CITY, FL |
Name | Role | Address |
---|---|---|
CILIMBERG, R GLENN | Vice President | 11062 TOPEKA PL, COOPER CITY, FL |
Name | Role | Address |
---|---|---|
CILIMBERG, R GLENN | Secretary | 11062 TOPEKA PL, COOPER CITY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-07 | 11062 TOPEKA PL, COOPER CITY, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-07 | 11062 TOPEKA PL, COOPER CITY, FL 33026 | No data |
REGISTERED AGENT NAME CHANGED | 1994-06-02 | OTTERO & MULLIN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-02 | 75 VALENCIA AVE., SUITE 400, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State