Search icon

GATOR INK ENTERPRISES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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