Search icon

P. T. GATOR SCREEN PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: P. T. GATOR SCREEN PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. T. GATOR SCREEN PRINTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H65656
FEI/EIN Number 592552568

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

Address: 4027 EXCHANGE AVENUE, NAPLES, FL, 34104
Mail Address: 4027 EXCHANGE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRO PATRICK G Agent 1931 SUNSHINE BLVD., NAPLES, FL, 34116
MASTRO, PATRICK G. President 1020 10TH AVE NE, NAPLES, FL, 34120
MASTRO, PATRICK G. Secretary 1020 10TH AVE NE, NAPLES, FL, 34120
MASTRO, PATRICK G. Director 1020 10TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 1931 SUNSHINE BLVD., NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4027 EXCHANGE AVENUE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-04-30 4027 EXCHANGE AVENUE, NAPLES, FL 34104 -
AMENDMENT 2000-01-18 - -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-08 - -
REGISTERED AGENT NAME CHANGED 1993-10-08 MASTRO, PATRICK G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763675 ACTIVE 1000000368081 COLLIER 2012-10-12 2032-10-25 $ 610.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000627338 ACTIVE 1000000170879 COLLIER 2010-05-11 2030-06-02 $ 751.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000627353 ACTIVE 1000000170882 COLLIER 2010-05-11 2030-06-02 $ 1,299.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000494150 ACTIVE 1000000166130 COLLIER 2010-03-19 2030-04-14 $ 381.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000213113 ACTIVE 1000000136253 COLLIER 2009-08-13 2030-02-16 $ 8,189.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000094935 ACTIVE 1000000101773 COLLIER 2009-04-17 2030-02-16 $ 868.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-09-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-22
Amendment 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State