Search icon

GATOR TOUGH GENERAL CONTRACTOR & ROOFING COMPANY INC

Company Details

Entity Name: GATOR TOUGH GENERAL CONTRACTOR & ROOFING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000057402
FEI/EIN Number 273053185
Address: 5165 Tuscaloosa st, milton, FL, 32583, US
Mail Address: 5165 Tuscaloosa st, milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Blanton Andrew R Agent 5165 Tuscaloosa st, milton, FL, 32583

President

Name Role Address
BLANTON ANDREW R President 5165 Tuscaloosa St, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 5165 Tuscaloosa st, milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2018-04-20 5165 Tuscaloosa st, milton, FL 32583 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 5165 Tuscaloosa st, milton, FL 32583 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Blanton, Andrew R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000563775 LAPSED 502018CA001950XXXXMBAJ FIFTEENTH JUDICIAL CIRCUIT 2018-08-10 2023-08-10 $8,680.03 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State