Search icon

STOKES-GAINESVILLE, INC.

Company Details

Entity Name: STOKES-GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1995 (29 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: P95000081809
FEI/EIN Number 593356149
Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES E CHESTER JR Agent 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL, 32224

President

Name Role Address
STOKES E CHESTER JR President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Director

Name Role Address
STOKES E CHESTER JR Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Vice President

Name Role Address
BERGMANN THOMAS C Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
WALLACE L DENISE Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Secretary

Name Role Address
HICE SHERRY Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 4315 PABLO OAKS CT., SUITE 1, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 No data
CHANGE OF MAILING ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 No data
REGISTERED AGENT NAME CHANGED 1997-05-15 STOKES, E CHESTER JR No data
NAME CHANGE AMENDMENT 1995-11-07 STOKES-GAINESVILLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State