Search icon

GIFFORD ELECTRICAL & LIGHTING, INC.

Company Details

Entity Name: GIFFORD ELECTRICAL & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000055434
FEI/EIN Number 593456060
Address: 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569
Mail Address: 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIFFORD WILBUR E Agent 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
GIFFORD WILBUR E President 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569

Director

Name Role Address
GIFFORD WILBUR E Director 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569
GIFFORD CARI L Director 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569

Secretary

Name Role Address
GIFFORD CARI L Secretary 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
GIFFORD CARI L Treasurer 11919 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 11919 SUGARBERRY DRIVE, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2002-04-30 11919 SUGARBERRY DRIVE, RIVERVIEW, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 11919 SUGARBERRY DRIVE, RIVERVIEW, FL 33569 No data
REINSTATEMENT 1999-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-06-02
REINSTATEMENT 1999-01-04
Domestic Profit Articles 1997-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State