Search icon

CHASE-GARDNER EXECUTIVE SEARCH ASSOCIATES, INC.

Company Details

Entity Name: CHASE-GARDNER EXECUTIVE SEARCH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000032539
FEI/EIN Number 593310364
Address: 13806 LITTLE ROAD, #A, HUDSON, FL, 34667, US
Mail Address: 13806 LITTLE ROAD, #A, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER SIDNEY Agent 13431 PIMBERTON DRIVE, HUDSON, FL, 34669

Vice President

Name Role Address
SUSAN K. GARDNER Vice President 13431 PIMBERTON DRIVE, HUDSON, FL, 34669

Secretary

Name Role Address
LISA D. GARDNER Secretary 13431 PIMBERTON DRIVE, HUDSON, FL, 34669

Treasurer

Name Role Address
A. SUMMER GARDNER-BUXTOM Treasurer 13431 PIMBERTON DRIVE, HUDSON, FL, 34669

President

Name Role Address
GARDNER SIDNEY President 13431 PIMBERTON DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 13806 LITTLE ROAD, #A, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2003-02-11 13806 LITTLE ROAD, #A, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 13431 PIMBERTON DRIVE, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 1998-05-05 GARDNER, SIDNEY No data

Documents

Name Date
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-25
DOCUMENTS PRIOR TO 1997 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State