Search icon

GATR TECHNOLOGIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GATR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2018 (7 years ago)
Branch of: GATR TECHNOLOGIES, INC., ALABAMA (Company Number 000-236-119)
Document Number: F18000001711
FEI/EIN Number 201316185

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 Bob Heath Drive, Huntsville, AL, 35803, US
Mail Address: 330 Bob Heath Drive, Huntsville, AL, 35803, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BLOM KAREN Assistant 9233 BALBOA AVE., SAN DIEGO, CA, 92123
Luxton Matthew S Director 9233 Balboa Avenue, San Diego, CA, 92123
Shew Paul President 2305 Presidential Drive, Durham, NC, 27703
Evans Robert Vice President 330 BOB HEATH DR., HUNTSVILLE, AL, 35806
Topolski Robert Vice President 2305 Presidential Drive, Durham, NC, 27703
Chester Travis Director 9233 Balboa Avenue, San Diego, CA, 92123
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 330 Bob Heath Drive, Huntsville, AL 35803 -
CHANGE OF MAILING ADDRESS 2025-01-13 330 Bob Heath Drive, Huntsville, AL 35803 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 330 Bob Heath Drive, Huntsville, AL 35803 -
CHANGE OF MAILING ADDRESS 2024-01-30 330 Bob Heath Drive, Huntsville, AL 35803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000030203 TERMINATED 1000000810223 COLUMBIA 2019-01-07 2029-01-09 $ 877.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-19
Foreign Profit 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State