Search icon

BLACK GATOR CONSULTING, INC.

Company Details

Entity Name: BLACK GATOR CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000105142
FEI/EIN Number 453993626
Address: 8904 WATER LILY LANE, TAMPA, FL, 33635, US
Mail Address: 8904 Water Lily Lane, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS MELANIE J Agent 8904 WATER LILY LANE, TAMPA, FL, 33635

President

Name Role Address
CROSS MELANIE President PO BOX 10512, BROOKSVILLE, FL, 34603

Vice President

Name Role Address
CROSS MELANIE Vice President PO BOX 10512, BROOKSVILLE, FL, 34603

Secretary

Name Role Address
CROSS MELANIE Secretary PO BOX 10512, BROOKSVILLE, FL, 34603

Treasurer

Name Role Address
CROSS MELANIE Treasurer PO BOX 10512, BROOKSVILLE, FL, 34603

Director

Name Role Address
CROSS MELANIE Director PO BOX 10512, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-19 8904 WATER LILY LANE, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179228 TERMINATED 1000000738891 HILLSBOROU 2017-03-27 2037-03-30 $ 1,729.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State