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 |
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 |
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 | - | - |
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 |
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