Entity Name: | ALLI-GATOR8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2012 (12 years ago) |
Date of dissolution: | 12 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | P12000075587 |
FEI/EIN Number | 46-0917518 |
Address: | 1441 Tamiami Trail Unit 101, Port Charlotte, FL, 33948-1001, US |
Mail Address: | 2325 Oak Park Drive, Richmond, IN, 47374, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farris Christine | Agent | 1441 Tamiaimi Trail Unit 101, Port Charlotte, FL, 339481001 |
Name | Role | Address |
---|---|---|
FARRIS CHRISTINE | Owne | 2325 Oak Park Drive, Richmond, IN, 47374 |
Name | Role | Address |
---|---|---|
FARRIS CHRISTINE | Treasurer | 2325 Oak Park Drive, Richmond, IN, 47374 |
Name | Role | Address |
---|---|---|
FARRIS CHRISTINE | Secretary | 2325 Oak Park Drive, Richmond, IN, 47374 |
Name | Role | Address |
---|---|---|
FARRIS CHRISTINE | Director | 2325 Oak Park Drive, Richmond, IN, 47374 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109446 | ALLI-GATORS FLORIDA GRILL & BAR | EXPIRED | 2012-11-13 | 2017-12-31 | No data | 1441 TAMIAMI TRAIL RM 101, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1441 Tamiami Trail Unit 101, Port Charlotte, FL 33948-1001 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1441 Tamiami Trail Unit 101, Port Charlotte, FL 33948-1001 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Farris, Christine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 1441 Tamiaimi Trail Unit 101, Port Charlotte, FL 33948-1001 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000641502 | TERMINATED | 1000000678744 | CHARLOTTE | 2015-05-28 | 2035-06-04 | $ 21,473.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Reg. Agent Change | 2014-06-23 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-31 |
Domestic Profit | 2012-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State