Search icon

GARDINER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GARDINER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDINER CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1995 (30 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: P95000065034
FEI/EIN Number 593330613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7325 NW 13TH BLVD., BAY #2, GAINESVILLE, FL, 32653, US
Mail Address: PO BOX 1512, GAINESVILLE, FL, 32602
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDINER JANET President 5516 NW 27 TERRACE, GAINESVILLE, FL, 32653
GARDINER MIKE Vice President 5516 NW 27 TERRACE, GAINESVILLE, FL, 32653
GARDINER JANET LEE Agent 7325 NW 13TH BLVD., BAY #2, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 7325 NW 13TH BLVD., BAY #2, GAINESVILLE, FL 32653 -
REINSTATEMENT 1996-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-31 7325 NW 13TH BLVD., BAY #2, GAINESVILLE, FL 32653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06
REINSTATEMENT 1996-12-31
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State