Search icon

GARDNER MANAGEMENT, INC.

Company Details

Entity Name: GARDNER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1996 (28 years ago)
Document Number: P94000008238
FEI/EIN Number 593219940
Address: 117 ALDER AVE SE, OFFICE, FT WALTON BEACH, FL, 32548, US
Mail Address: 117 ALDER AVE SE, OFFICE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER James s Agent 117 ALDER AVE SE, FT WALTON BEACH, FL, 32548

President

Name Role Address
GARDNER JAMES S President 117 ALDER AVE SE, FT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016555 JAYMAR APARTMENTS ACTIVE 2020-02-05 2025-12-31 No data 117 ALDER AVE SE, #OFFICE, FWB, FL, 32548
G98258000163 JAYMAR ENTERPRISES ACTIVE 1998-09-15 2028-12-31 No data 107 ALDER AVE S.E., #OFFICE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 117 ALDER AVE SE, OFFICE, FT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2015-01-14 GARDNER, James s No data
CHANGE OF MAILING ADDRESS 2011-01-07 117 ALDER AVE SE, OFFICE, FT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 117 ALDER AVE SE, OFFICE, FT WALTON BEACH, FL 32548 No data
REINSTATEMENT 1996-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State