Search icon

GATOR NATION SERVICES, INC.

Company Details

Entity Name: GATOR NATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000024980
FEI/EIN Number 611553476
Address: 5801 S,W, 86th Pl., OCALA, FL, 34476, US
Mail Address: 5801 S.W. 86th Pl., OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JONES RICHARD O Agent 5801 S.W. 86th Pl., OCALA, FL, 34476

President

Name Role Address
JONES RICHARD O President 5801 S.W. 86th Pl., OCALA, FL, 34476

Secretary

Name Role Address
JONES LEONA G Secretary 5801 S.W. 86th Pl., OCALA, FL, 34476

Treasurer

Name Role Address
JONES LEONA G Treasurer 5801 S.W. 86th Pl., OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900163 GATOR NATION SERVICES, INC. EXPIRED 2008-04-04 2013-12-31 No data GATOR NATION SERVICES, INC., 1533 N.E. 17TH AVE., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 5801 S,W, 86th Pl., OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2016-04-17 5801 S,W, 86th Pl., OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 5801 S.W. 86th Pl., OCALA, FL 34476 No data
CONVERSION 2008-03-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000011100. CONVERSION NUMBER 700000085697

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-06
Domestic Profit 2008-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State