Search icon

GATOR ELECTRIC CORP.

Company Details

Entity Name: GATOR ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000022544
FEI/EIN Number 650988967
Address: 9730 NW 28 TERRACE, DORAL, FL, 33172
Mail Address: 9730 NW 28 TERRACE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ AERLIM M Agent 9730 NW 28 TERRACE, DORAL, FL, 33172

President

Name Role Address
DIAZ ALBERT C President 9730 NW 28 TERRACE, DORAL, FL, 33172

Treasurer

Name Role Address
DIAZ ALBERT C Treasurer 9730 NW 28 TERRACE, DORAL, FL, 33172

Director

Name Role Address
DIAZ ALBERT C Director 9730 NW 28 TERRACE, DORAL, FL, 33172
DIAZ AERLIM M Director 9730 NW 28 TERRACE, DORAL, FL, 33172

Vice President

Name Role Address
DIAZ AERLIM M Vice President 9730 NW 28 TERRACE, DORAL, FL, 33172

Secretary

Name Role Address
DIAZ AERLIM M Secretary 9730 NW 28 TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 9730 NW 28 TERRACE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2005-04-22 9730 NW 28 TERRACE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 9730 NW 28 TERRACE, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State