Entity Name: | GATOR INK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M10000001605 |
FEI/EIN Number | 272006957 |
Address: | 7257 nw Blvd, PmB 141, GAINESVILLE, FL, 32607, US |
Mail Address: | 322 CASTLETON RD NE, NORTH CANTON, OH, 44720, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DIEUGENIO DAVID J | Agent | 7257 NW 4th BLVD, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
DIEUGENIO JAMES A | Manager | 332 CASTLETON ROAD NE, NORTH CANTON, OH, 44720 |
DIEUGENIO JIM | Manager | 322 CASTLETON RD NE, NORTH CANTON, OH, 44720 |
DIEUGENIO JIM A | Manager | 322 CASTLETON RD NE, NORTH CANTON, OH, 44720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000117449 | CARTRIDGE WORLD | ACTIVE | 2021-09-13 | 2026-12-31 | No data | 332 CASTLETON RD NE, NORTH CANTON, OH, 44720 |
G15000105599 | CARTRIDGE WORLD | EXPIRED | 2015-10-16 | 2020-12-31 | No data | 332 CASTLETON NE, N.CANTON, OH, 44720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 7257 nw Blvd, PmB 141, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7257 NW 4th BLVD, PMB 141, GAINESVILLE, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 7257 nw Blvd, PmB 141, GAINESVILLE, FL 32607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State