Search icon

GATOR CORE, INC.

Company Details

Entity Name: GATOR CORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2007 (17 years ago)
Date of dissolution: 09 Sep 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Sep 2014 (10 years ago)
Document Number: P07000088138
FEI/EIN Number 260721014
Address: 5120 36TH AVE SOUTH, TAMPA, FL, 33619
Mail Address: 5120 36TH AVE SOUTH, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LASMAN JEFFREY M Agent 1039 PROFESSIONAL PARK DR., BRANDON, FL, 33511

President

Name Role Address
WORTHAM MICHAEL E President 5120 36TH AVE SOUTH, TAMPA, FL, 33619

Director

Name Role Address
WORTHAM MICHAEL E Director 5120 36TH AVE SOUTH, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141070 GATOR TRANZ EXPIRED 2009-07-31 2014-12-31 No data 11612 RHODINE RD, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
MERGER 2014-09-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P13000061262. MERGER NUMBER 300000143823
REINSTATEMENT 2013-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1039 PROFESSIONAL PARK DR., BRANDON, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 5120 36TH AVE SOUTH, TAMPA, FL 33619 No data
AMENDMENT 2012-01-30 No data No data
CHANGE OF MAILING ADDRESS 2012-01-30 5120 36TH AVE SOUTH, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2012-01-30 LASMAN, JEFFREY M No data

Documents

Name Date
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-03-14
Amendment 2012-01-30
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-07-22
Domestic Profit 2007-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State