Search icon

GAVIN'S U-PULL-IT, INC.

Company Details

Entity Name: GAVIN'S U-PULL-IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 20 May 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P06000015190
FEI/EIN Number 204235959
Address: 2301 NW 42ND STREET, OCALA, FL, 34475, US
Mail Address: 2301 NW 42ND STREET, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SNELL ROBERT Agent 1101 NW 24TH AVENUE, OCALA, FL, 34475

President

Name Role Address
SNELL ROBERT President 1101 NW 24TH AVENUE, OCALA, FL, 34472

Vice President

Name Role Address
SNELL MARCIA Vice President 1101 NW 24TH AVENUE, OCALA, FL, 34425

Secretary

Name Role Address
SNELL TIMOTHY Secretary 1360 N.W. 24TH AVENUE, OCALA, FL, 34425

Treasurer

Name Role Address
SNELL TOM Treasurer 17160 SE 104TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CONVERSION 2013-05-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000074273. CONVERSION NUMBER 500000131845
REINSTATEMENT 2010-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 2301 NW 42ND STREET, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2007-03-12 2301 NW 42ND STREET, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-04-30
Amendment 2008-11-17
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State