Search icon

JOLLY GATOR CORPORATION

Company Details

Entity Name: JOLLY GATOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000126561
FEI/EIN Number 141859249
Address: 4650 East SR 46, GENEVA, FL, 32732, US
Mail Address: P.O. Box 620069, Oviedo, FL, 32762, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BUTCHER ROGER B Agent 4650 East SR 46, GENEVA, FL, 32732

President

Name Role Address
BUTCHER ROGER B President 4650 SR 46, GENEVA, FL, 32732

Secretary

Name Role Address
BUTCHER ROGER B Secretary 4650 SR 46, GENEVA, FL, 32732

Treasurer

Name Role Address
BUTCHER ROGER B Treasurer 4650 SR 46, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122829 JOLLY GATOR FISH CAMP EXPIRED 2011-12-16 2016-12-31 No data 200 EAST COMMERCIAL STREET, SUITE 3, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 4650 East SR 46, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2014-04-04 4650 East SR 46, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 4650 East SR 46, GENEVA, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2008-02-22 BUTCHER, ROGER B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064261 TERMINATED 1000000502882 SEMINOLE 2013-05-14 2023-06-07 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State