Entity Name: | GATR TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 330 Bob Heath Drive, Huntsville, AL, 35803, US |
Mail Address: | 330 Bob Heath Drive, Huntsville, AL, 35803, US |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BLOM KAREN | Assistant | 9233 BALBOA AVE., SAN DIEGO, CA, 92123 |
Name | Role | Address |
---|---|---|
Luxton Matthew S | Director | 9233 Balboa Avenue, San Diego, CA, 92123 |
Chester Travis | Director | 9233 Balboa Avenue, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Shew Paul | President | 2305 Presidential Drive, Durham, NC, 27703 |
Name | Role | Address |
---|---|---|
Evans Robert | Vice President | 330 BOB HEATH DR., HUNTSVILLE, AL, 35806 |
Topolski Robert | Vice President | 2305 Presidential Drive, Durham, NC, 27703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 330 Bob Heath Drive, Huntsville, AL 35803 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 330 Bob Heath Drive, Huntsville, AL 35803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 330 Bob Heath Drive, Huntsville, AL 35803 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 330 Bob Heath Drive, Huntsville, AL 35803 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State