Entity Name: | ELDON J. GARDNER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000015540 |
FEI/EIN Number | 59-3438731 |
Address: | 11468 EAST TERRY STREET, BONITA SPRINGS, FL 34135 |
Mail Address: | PO BOX 367449, BONITA SPRINGS, FL 34136 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER, ELDON J | Agent | 11468 East Terry St, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
GARDNER, ELDON J | Director | 11468 East Terry St, BONITA SPRINGS, FL 34135 |
GARDNER, Blake C | Director | 11468 East Terry St, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
GARDNER, Blake C | Vice President | 11468 East Terry St, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Gardner, Theresa | Executive Secretary | 11468 East Terry St, Bonita Springs, FL 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G03132900153 | GARDNER*CASE | EXPIRED | 2003-05-12 | 2024-12-31 | No data | P. O. BOX 367449, BONITA SPRINGS, FL, 34136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 11468 East Terry St, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-21 | 11468 EAST TERRY STREET, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 11468 EAST TERRY STREET, BONITA SPRINGS, FL 34135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000197675 | ACTIVE | 21-CC-1077 | 20TH CIRCUIT COLLIER COUNTY | 2022-03-08 | 2027-04-27 | $8,730.20 | MATTHEW JOHN SOLDAVINI, P.A., 791 10TH STREET SOUTH, STE. 301, NAPLES, FLORIDA 34102 |
J22000197667 | ACTIVE | 21-CC-1077 | 20TH CIRCUIT COLLIER COUNTY | 2021-08-11 | 2027-04-27 | $16,200 | MATTHEW JOHN SOLDAVINI, P.A., 791 10TH STREET SOUTH, STE. 301, NAPLES, FLORIDA 34102 |
J10001005179 | LAPSED | 10-SC-001435 | CTY. CT. 20TH JUD. LEE FL | 2010-07-16 | 2015-10-25 | $2,850.00 | MARBELLA AT SPANISH WELLS HOMEOWNERS ASSOCIATION, 8891 BRIGHTON LANE, SUITE 126, BONITA SPRINGS, FL 33907 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-04-27 |
Off/Dir Resignation | 2011-05-20 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State