Search icon

ELDON J. GARDNER ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
GARDNER, ELDON J Agent 11468 East Terry St, BONITA SPRINGS, FL 34135

Director

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

Vice President

Name Role Address
GARDNER, Blake C Vice President 11468 East Terry St, Bonita Springs, FL 34135

Executive Secretary

Name Role Address
Gardner, Theresa Executive Secretary 11468 East Terry St, Bonita Springs, FL 34135

Fictitious Names

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

Events

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

Debts

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

Documents

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