Search icon

GILDER FUNDING CORP.

Company Details

Entity Name: GILDER FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000086264
FEI/EIN Number 65-0628707
Address: 1800 NE.114TH ST., 2110, MIAMI, FL 33181
Mail Address: 1800 NE.114TH ST., 2110, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1472825 1800 NE 114TH STREET, SUITE 2100, MIAMI, FL, 33181 1800 NE 114TH STREET, SUITE 2100, MIAMI, FL, 33181 982-361-1980

Filings since 2009-12-09

Form type 4
File number 000-31757
Filing date 2009-12-09
Reporting date 2009-11-20
File View File

Filings since 2009-09-23

Form type 3
File number 000-31757
Filing date 2009-09-23
Reporting date 2009-09-14
File View File

Filings since 2009-09-23

Form type SC 13D
Filing date 2009-09-23
File View File

Agent

Name Role
RICHARD S. PILLINGER, P.A. Agent

President

Name Role Address
GILBERT, WARREN S President 1800 NE.114TH ST. STE:2110, MIAMI, FL 33181

Director

Name Role Address
GILBERT, WARREN S Director 1800 NE.114TH ST. STE:2110, MIAMI, FL 33181
SNYDER, STANLEY Director 3675 N.COUNTRYCLUB DRIVE STE:1906, AVENTURA, FL 33180

Vice President

Name Role Address
SNYDER, STANLEY Vice President 3675 N.COUNTRYCLUB DRIVE STE:1906, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1800 NE.114TH ST., 2110, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2010-02-18 1800 NE.114TH ST., 2110, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 5541 UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 RICHARD S. PILLINGER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
Reg. Agent Change 2008-07-07
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State