Entity Name: | GATOR FERTILZER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Dec 1970 (54 years ago) |
Document Number: | 373470 |
FEI/EIN Number | 59-1346593 |
Address: | 456 high tide drive, saint augustine, FL 32080 |
Mail Address: | 456 high tide drive, saint augustine, FL 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews, Bruce L | Agent | 456 high tide drive, saint augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Matthews, Bruce L, PD | President | 456 high tide drive, saint augustine, FL 32080 |
Name | Role | Address |
---|---|---|
Matthews, Bruce L, PD | Director | 456 high tide drive, saint augustine, FL 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 456 high tide drive, saint augustine, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 456 high tide drive, saint augustine, FL 32080 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Matthews, Bruce L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 456 high tide drive, saint augustine, FL 32080 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State