Search icon

GATOR QUALITY CONTRACTOR, INC.

Company Details

Entity Name: GATOR QUALITY CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000015966
FEI/EIN Number 134237325
Address: 235 W BRANDON BLVD, SUITE 292, BRANDON, FL, 33511
Mail Address: 235 W BRANDON BLVD, SUITE 292, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
QUEVEDO SR SERGIO A Agent 235 W BRANDON BLVD, BRANDON, FL, 33511

President

Name Role Address
QUEVEDO SR SERGIO A President 4701 LITTLE DENISE CT., VALRICO, FL, 33594

Vice President

Name Role Address
QUEVEDO SR SERGIO A Vice President 4701 LITTLE DENISE CT., VALRICO, FL, 33594

Treasurer

Name Role Address
QUEVEDO SR SERGIO A Treasurer 4701 LITTLE DENISE CT., VALRICO, FL, 33594

Secretary

Name Role Address
QUEVEDO SR SERGIO A Secretary 4701 LITTLE DENISE CT., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-15 235 W BRANDON BLVD, SUITE 292, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-15 235 W BRANDON BLVD, SUITE 292, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2004-11-29 235 W BRANDON BLVD, SUITE 292, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2004-11-29 QUEVEDO SR, SERGIO A No data
CANCEL ADM DISS/REV 2004-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2005-08-15
REINSTATEMENT 2004-11-29
Domestic Profit 2003-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State