Entity Name: | GATOR INK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M10000001605 |
FEI/EIN Number |
272006957
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 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 |
DIEUGENIO DAVID J | Agent | 7257 NW 4th BLVD, GAINESVILLE, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000117449 | CARTRIDGE WORLD | ACTIVE | 2021-09-13 | 2026-12-31 | - | 332 CASTLETON RD NE, NORTH CANTON, OH, 44720 |
G15000105599 | CARTRIDGE WORLD | EXPIRED | 2015-10-16 | 2020-12-31 | - | 332 CASTLETON NE, N.CANTON, OH, 44720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 7257 nw Blvd, PmB 141, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7257 NW 4th BLVD, PMB 141, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 7257 nw Blvd, PmB 141, GAINESVILLE, FL 32607 | - |
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 Apr 2025
Sources: Florida Department of State