Entity Name: | GATOR CONCRETE CUTTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2012 (13 years ago) |
Document Number: | P10000039926 |
FEI/EIN Number | 272532686 |
Address: | 220 Emerald Ave., FORT PIERCE, FL, 34945, US |
Mail Address: | 220 Emerald Ave., FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATT MARSHALL | Agent | 220 Emerald Ave., FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
PLATT MARSHALL | President | 220 Emerald Ave., FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
PLATT MARSHALL | Vice President | 220 Emerald Ave., FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
PLATT SUMMER | Secretary | 220 Emerald Ave., FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
PLATT SUMMER | Treasurer | 220 Emerald Ave., FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-27 | 220 Emerald Ave., FORT PIERCE, FL 34945 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 220 Emerald Ave., FORT PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 220 Emerald Ave., FORT PIERCE, FL 34945 | No data |
REINSTATEMENT | 2012-05-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000446098 | ACTIVE | 1000000749875 | ST LUCIE | 2017-07-31 | 2027-08-03 | $ 1,542.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State