Search icon

GATOR CASES INCORPORATED

Company Details

Entity Name: GATOR CASES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P00000057768
FEI/EIN Number 593654410
Address: 5112 W LINEBAUGH AVE, TAMPA, FL, 33624, US
Mail Address: 5112 W LINEBAUGH AVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490031XGDKT5RJ2Q69 P00000057768 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Morris, Robert Ajr. Esq, 129 N Main Street, Morris, Robert Ajr. Esq, Brooksville, US-FL, US, 34605
Headquarters 5112 W Linebaugh Ave, Tampa, US-FL, US, 33624

Registration details

Registration Date 2018-03-02
Last Update 2022-03-11
Status LAPSED
Next Renewal 2019-03-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000057768

Agent

Name Role Address
MORRIS ROBERT A Agent 129 N MAIN STREET, BROOKSVILLE, FL, 34605

President

Name Role Address
MORRIS CRYSTAL J President 5112 W LINEBAUGH AVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900346 JBL BAGS EXPIRED 2009-02-12 2014-12-31 No data 11892 N DALE MABRY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-16 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GATOR CASES, LLC. CONVERSION NUMBER 500000208425
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5112 W LINEBAUGH AVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2019-04-05 5112 W LINEBAUGH AVE, TAMPA, FL 33624 No data
AMENDMENT 2015-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 129 N MAIN STREET, BROOKSVILLE, FL 34605 No data

Documents

Name Date
Conversion 2020-12-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Amendment 2015-02-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State