Entity Name: | GLADIATOR DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000028510 |
Address: | 2700 NW 75TH STREET, MIAMI, FL, 33147 |
Mail Address: | 2700 NW 75TH STREET, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHTER FRANK M | Agent | 14255 U.S. HIGHWAY 1, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
HURLEY TIMOTHY J | President | 375 BEACH ROAD, JUPITER, FL, 33469 |
Name | Role | Address |
---|---|---|
HURLEY TIMOTHY J | Director | 375 BEACH ROAD, JUPITER, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09110900056 | VIGNAIOLI SELECTIONS OF FLORIDA | EXPIRED | 2009-04-20 | 2014-12-31 | No data | 2900 NW 75 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2009-05-07 | GLADIATOR DISTRIBUTORS, INC. | No data |
Name | Date |
---|---|
Name Change | 2009-05-07 |
Domestic Profit | 2009-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State