Entity Name: | GATOR HEAVY HAUL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F08000000456 |
FEI/EIN Number |
203378847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19063 YONTZ ROAD, BROOKSVILLE, FL, 34601, US |
Mail Address: | P.O. Box 2358, BRYSON CITY, NC, 28713, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dearing David L | President | P.O. Box 2358, BRYSON CITY, NC, 28713 |
Dearing David L | Chairman | P.O. Box 2358, BRYSON CITY, NC, 28713 |
Dearing David L | Treasurer | P.O. Box 2358, BRYSON CITY, NC, 28713 |
GEOGHEGAN EDWARD J | Secretary | P.O. Box 2358, BRYSON CITY, NC, 28713 |
GEOGHEGAN EDWARD J | Treasurer | P.O. Box 2358, BRYSON CITY, NC, 28713 |
DEARING DAVID L | Agent | 19063 YONTZ ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 19063 YONTZ ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 19063 YONTZ ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | DEARING, DAVID L. | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State