Search icon

ALLI-GATOR8, INC.

Company Details

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

Agent

Name Role Address
Farris Christine Agent 1441 Tamiaimi Trail Unit 101, Port Charlotte, FL, 339481001

Owne

Name Role Address
FARRIS CHRISTINE Owne 2325 Oak Park Drive, Richmond, IN, 47374

Treasurer

Name Role Address
FARRIS CHRISTINE Treasurer 2325 Oak Park Drive, Richmond, IN, 47374

Secretary

Name Role Address
FARRIS CHRISTINE Secretary 2325 Oak Park Drive, Richmond, IN, 47374

Director

Name Role Address
FARRIS CHRISTINE Director 2325 Oak Park Drive, Richmond, IN, 47374

Fictitious Names

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

Events

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

Debts

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

Documents

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