Entity Name: | GATORS BOWLING CLUB OF FLORIDA,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000003202 |
FEI/EIN Number |
90-0816810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Sandstone Run, Sanford, FL, 32771, US |
Mail Address: | 1325 Sandstone Run, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO NELSON | President | 1325 Sandstone Run, Sanford, FL, 32771 |
ANGEL MARTINEZ | President | 1325 Sandstone Run, Sanford, FL, 32771 |
gonzalez delly | Secretary | 1325 Sandstone Run, Sanford, FL, 32771 |
silva jaime | Director | 1325 Sandstone Run, Sanford, FL, 32771 |
ARCELAY MOISES | Treasurer | 1325 Sandstone Run, Sanford, FL, 32771 |
Arcelay Moises | Agent | 1325 Sandstone Run, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-12 | 1325 Sandstone Run, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-12 | 1325 Sandstone Run, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-11-12 | 1325 Sandstone Run, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | Arcelay, Moises | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-08 |
REINSTATEMENT | 2019-10-22 |
AMENDED ANNUAL REPORT | 2018-11-12 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State