Search icon

GATOR TRUCK CENTER, INC.

Company Details

Entity Name: GATOR TRUCK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 2013 (12 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: P13000009591
FEI/EIN Number 46-1867088
Address: 110 FLORIDA AVE., COMMACK, NY 11725
Mail Address: 110 FLORIDA AVE., COMMACK, NY 11725
Place of Formation: FLORIDA

Agent

Name Role Address
FENNELL, JAMES Agent 4235 N. US 441, OCALA, FL 34475

Director

Name Role Address
FENNELL, JAMES Director 4235 N. US 441, OCALA, FL 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4235 N. US 441, OCALA, FL 34475 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 110 FLORIDA AVE., COMMACK, NY 11725 No data
CHANGE OF MAILING ADDRESS 2017-10-30 110 FLORIDA AVE., COMMACK, NY 11725 No data
REGISTERED AGENT NAME CHANGED 2015-04-10 FENNELL, JAMES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000292591 ACTIVE 22CA921 MARION COUNTY 2018-04-30 2027-06-16 $42,621.10 NEXTGEAR CAPITAL INC, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-15
Domestic Profit 2013-01-29

Date of last update: 23 Jan 2025

Sources: Florida Department of State