Search icon

GISELL DISTRIBUTOR, INC.

Company Details

Entity Name: GISELL DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1997 (28 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: P97000032978
FEI/EIN Number 593438888
Address: 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610
Mail Address: 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STERNER GISELL Agent 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Director

Name Role Address
STERNER GISELL Director 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610
STERNER DANIEL Director 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Secretary

Name Role Address
STERNER DANIEL Secretary 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Vice President

Name Role Address
STERNER DANIEL Vice President 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

President

Name Role Address
STERNER GISELL President 5602 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 5602 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2001-04-16 5602 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2001-04-16 STERNER, GISELL No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 5602 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State