Search icon

M & D GATOR PRODUCTS, INC.

Company Details

Entity Name: M & D GATOR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2007 (18 years ago)
Document Number: P07000000905
FEI/EIN Number 593327104
Address: 20808 HINES ROAD, DADE CITY, FL, 33523
Mail Address: 20808 HINES ROAD, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FOWLER-CORLEY & ASSOCIATES Agent 5450 BRUCE B DOWNS BLVD #323, WESLY CHAPEL, FL, 33544

Vice President

Name Role Address
FAGAN JOSEPH M Vice President 20808 HINES ROAD, LACOOCHEE, FL, 33537

Secretary

Name Role Address
FAGAN JOSEPH M Secretary 20808 HINES ROAD, LACOOCHEE, FL, 33537

Director

Name Role Address
FAGAN JOSEPH M Director 20808 HINES ROAD, LACOOCHEE, FL, 33537
FAGAN DEBRA A Director 20808 HINES ROAD, LACOOCHEE, FL, 33537

President

Name Role Address
FAGAN DEBRA A President 20808 HINES ROAD, LACOOCHEE, FL, 33537

Treasurer

Name Role Address
FAGAN DEBRA A Treasurer 20808 HINES ROAD, LACOOCHEE, FL, 33537

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-16 FOWLER-CORLEY & ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 5450 BRUCE B DOWNS BLVD #323, WESLY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000746805 TERMINATED 1000000236298 PASCO 2011-10-13 2021-11-17 $ 2,131.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State