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 |
Name | Role | Address |
---|---|---|
Blanton Andrew R | Agent | 5165 Tuscaloosa st, milton, FL, 32583 |
Name | Role | Address |
---|---|---|
BLANTON ANDREW R | President | 5165 Tuscaloosa St, Milton, FL, 32583 |
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 |
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 |
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