Search icon

GATOR MUSIC SUPPLY, INC.

Company Details

Entity Name: GATOR MUSIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P06000028673
FEI/EIN Number 562565419
Address: 524 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
Mail Address: 524 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWORTH DAVID Agent 524 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

President

Name Role Address
WOODWORTH DAVID President 1324 RIDGE ST, NAPLES, FL, 34103

Director

Name Role Address
WOODWORTH DAVID Director 1324 RIDGE ST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 524 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 524 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2012-04-26 524 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
REINSTATEMENT 2011-06-27 No data No data
PENDING REINSTATEMENT 2011-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000265547 TERMINATED 1000000085252 4379 0443 2008-07-17 2028-08-18 $ 6,538.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-08-04
Domestic Profit 2006-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State