Entity Name: | AEROGATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15000008293 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3000 J. WAYNE REITZ UNION, GAINESVILLE, FL, 32611, US |
Mail Address: | P.O. BOX 118505, 3000 J. WAYNE REITZ UNION, GAINESVILLE, FL, 32611, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS J | Agent | 2859 BRIARWOOD LANE, SEBRING, FL, 33875 |
Name | Role | Address |
---|---|---|
Noel Tyler M | Director | 1020 ACACIA AVENUE, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
Tucker Tyler M | President | 3801 SW 13th Street, Gainesville, FL, 32612 |
Name | Role | Address |
---|---|---|
Stolte Thomas E | Vice President | 96268 Duval Rd., Fernandina Beach, FL, 32608 |
Name | Role | Address |
---|---|---|
Javandi Arthur | Secretary | 3801 SW 13th Street, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
Olatunji Daniel I | Treasurer | 3527 SW 20th Avenue, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-31 | 3000 J. WAYNE REITZ UNION, GAINESVILLE, FL 32611 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-31 | 3000 J. WAYNE REITZ UNION, GAINESVILLE, FL 32611 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-31 |
Domestic Non-Profit | 2015-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State