Entity Name: | GATOR DONE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2006 (18 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: | P06000132358 |
FEI/EIN Number | 205731243 |
Mail Address: | 21690 ABINGTON CT, BOCA RATON, FL, 33428 |
Address: | 304 ESPLANADE, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL TODD L | Agent | 21690 ABINGTON CT, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
SIEGEL TODD L | Director | 21690 ABINGTON CT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 304 ESPLANADE, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 304 ESPLANADE, BOCA RATON, FL 33432 | No data |
AMENDMENT AND NAME CHANGE | 2010-02-19 | GATOR DONE HOMES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-30 |
Amendment and Name Change | 2010-02-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-05 |
Domestic Profit | 2006-10-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State