Search icon

GILFORD & ASSOCIATES, INC.

Company Details

Entity Name: GILFORD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 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: P95000042555
FEI/EIN Number 59-3320149
Mail Address: PO BOX 1011, OLDSMAR, FL 34677
Address: 320 MEAKS BLVD, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
THEODORE GILFORED Agent 413 CYPRESS VIEW DR, TAMPA, FL 33624

President

Name Role Address
GILFORD, THEODORE President 5056 CYPRESS TRACE DR., TAMPA, FL 33624

Secretary

Name Role Address
GILFORD, THEODORE Secretary 5056 CYPRESS TRACE DR., TAMPA, FL 33624

Treasurer

Name Role Address
GILFORD, THEODORE Treasurer 5056 CYPRESS TRACE DR., TAMPA, FL 33624

Director

Name Role Address
GILFORD, THEODORE Director 5056 CYPRESS TRACE DR., TAMPA, FL 33624
GILFORD, MARGARETMARY F Director 413 CYPRESS VIEW DR, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 320 MEAKS BLVD, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2003-04-23 320 MEAKS BLVD, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 413 CYPRESS VIEW DR, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 1996-04-10 THEODORE GILFORED No data

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-09-30
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-10
DOCUMENTS PRIOR TO 1997 1995-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State