Entity Name: | DOROTHY T. GAITOR RESOURCE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 2001 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000093093 |
FEI/EIN Number | 37-1417532 |
Address: | 20810 NW 28TH COURT, OPA LOCKA, FL 33056-1464 |
Mail Address: | 20810 NW 28TH COURT, OPA LOCKA, FL 33056-1464 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAITOR, DOROTHY T | Agent | 20810 NW 28TH COURT, OPA LOCKA, FL 33056-1464 |
Name | Role | Address |
---|---|---|
GAITOR, DOROTHY T | Director | 20810 NW 28TH COURT, OPA LOCKA, FL 33056-1464 |
Name | Role | Address |
---|---|---|
BENBOW, JR, LEON | President | 2770 NW 151 TERR, OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
BUCKLEY, MALCOLM H | Vice President | 15931 NW 18 PLACE, OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
HOLCOMB, III, RUFUS L | Treasurer | 1420 NE 46TH STREET, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
GAITOR, CHAMARA F | Secretary | 1351 NW 103RD STREET, #118, MIAMI, FL 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-20 | GAITOR, DOROTHY T | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-20 |
Domestic Profit | 2001-09-24 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State