GATOR HEAVY HAUL, INC. - Florida Company Profile

Entity Name: | GATOR HEAVY HAUL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Jan 2008 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | F08000000456 |
FEI/EIN Number | 203378847 |
Address: | 19063 YONTZ ROAD, BROOKSVILLE, FL, 34601, US |
Mail Address: | 19063 Yontz Rd, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
City: | Brooksville |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dearing David L | President | 154 Pine St, Homosassa, FL, 34446 |
Dearing David L | Chairman | 154 Pine St, Homosassa, FL, 34446 |
Dearing David L | Treasurer | 154 Pine St, Homosassa, FL, 34446 |
DEARING DAVID L | Agent | 19063 YONTZ ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 19063 YONTZ ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | DEARING, DAVID L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 19063 YONTZ ROAD, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2019-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 19063 YONTZ ROAD, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-06 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State