Search icon

MAIL GATOR INC.

Company Details

Entity Name: MAIL GATOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000102498
FEI/EIN Number 205413231
Address: 2425 86TH ST S #1003, RIVERVIEW, FL, 33619
Mail Address: PO BOX 3382, RIVERVIEW, FL, 33568
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINSWORTH JAMES L Agent 11210 RUNNING PINE DR, RIVERVIEW, FL, 33569

President

Name Role Address
COLLINSWORTH JAMES L President 11210 RUNNING PINE DR, RIVERVIEW, FL, 33569

Director

Name Role Address
COLLINSWORTH JAMES L Director 11210 RUNNING PINE DR, RIVERVIEW, FL, 33569

Vice President

Name Role Address
LARIVEE KIMBERLY Vice President 14442 CREST DR, VICTORVILLE, CA, 92395

Treasurer

Name Role Address
COLLINSWORTH JAMES T Treasurer 11210 RUNNING OINE DR, RIVERVIEW, FL, 33569

Secretary

Name Role Address
COLLINSWORTH DEBORAH L Secretary PO BOX 3382, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-08-13 MAIL GATOR INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 2425 86TH ST S #1003, RIVERVIEW, FL 33619 No data
CHANGE OF MAILING ADDRESS 2012-08-13 2425 86TH ST S #1003, RIVERVIEW, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 11210 RUNNING PINE DR, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-03
Amendment and Name Change 2012-08-13
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State