Entity Name: | GATER WHOLESALE SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P02000037783 |
FEI/EIN Number | 020577468 |
Address: | 2933 WESTGATE AVE, WEST PALM BEACH, FL, 33409 |
Mail Address: | 2933 WESTGATE AVE, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDERSON MARK A | Agent | 118 SHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
GRANDERSON MARK A | President | 118 SHERWOOD DRIVE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 2933 WESTGATE AVE, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 2933 WESTGATE AVE, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 118 SHERWOOD DRIVE, ROYAL PALM BEACH, FL 33411 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000946225 | LAPSED | 10-07391-09 | CIRCUIT COURT BROWARD COUNTY | 2010-07-30 | 2015-09-28 | $22,038.33 | WHOLESALE BUILDING PRODUCTS, LLC, 3050 N. 29TH COURT, HOLLYWOOD, FL 33020 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-08-29 |
Domestic Profit | 2002-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State