Search icon

GARDNYR MICHAEL CAPITAL, INC.

Headquarter

Company Details

Entity Name: GARDNYR MICHAEL CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1992 (33 years ago)
Document Number: V25835
FEI/EIN Number 593127750
Mail Address: 11 N. WATER STREET, SUITE 15265, MOBILE, AL, 36602
Address: 2281 LEE ROAD, SUITE 105, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GARDNYR MICHAEL CAPITAL, INC., ALABAMA 000-900-091 ALABAMA
Headquarter of GARDNYR MICHAEL CAPITAL, INC., NEW YORK 1841144 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
889283 11 N. WATER STREET, SUITE 15265, MOBILE, AL, 36602 11 N. WATER STREET, SUITE, MOBILE, AL, 36602 (251) 342-6384

Filings since 2013-03-01

Form type X-17A-5
File number 008-44963
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-05

Form type X-17A-5
File number 008-44963
Filing date 2012-03-05
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-44963
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-44963
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-24

Form type X-17A-5
File number 008-44963
Filing date 2009-02-24
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-44963
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-44963
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-44963
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-44963
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-29

Form type X-17A-5/A
File number 008-44963
Filing date 2004-03-29
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-44963
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-44963
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-44963
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role Address
HUNT, PHILIP G. JR Agent 2251 LEE ROAD, WINTER PARK, FL, 32789

Secretary

Name Role Address
PIETKIEWICZ, JAMES M. Secretary 2281 LEE ROAD, SUITE 105, WINTER PARK, FL, 32789

President

Name Role Address
HUNT, PHILIP G. JR President 11 N. WATER STREET, STE. 15265, MOBILE, AL, 36602

Director

Name Role Address
HUNT, PHILIP G. JR Director 11 N. WATER STREET, STE. 15265, MOBILE, AL, 36602
PIETKIEWICZ, JAMES M. Director 2281 LEE ROAD, SUITE 105, WINTER PARK, FL, 32789

Vice President

Name Role Address
PIETKIEWICZ, JAMES M. Vice President 2281 LEE ROAD, SUITE 105, WINTER PARK, FL, 32789

Treasurer

Name Role Address
PIETKIEWICZ, JAMES M. Treasurer 2281 LEE ROAD, SUITE 105, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 1992-08-06 GARDNYR MICHAEL CAPITAL, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State